- Company Overview for G L PLUMBING & HEATING LIMITED (06289236)
- Filing history for G L PLUMBING & HEATING LIMITED (06289236)
- People for G L PLUMBING & HEATING LIMITED (06289236)
- More for G L PLUMBING & HEATING LIMITED (06289236)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2019 | CH01 | Director's details changed for Mr Giuseppe Liguori on 1 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambs PE3 6SR to Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF on 21 October 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
31 Jul 2019 | PSC01 | Notification of Lee Nicholson as a person with significant control on 31 May 2019 | |
31 Jul 2019 | PSC01 | Notification of Daniel Liguori as a person with significant control on 31 May 2019 | |
31 Jul 2019 | PSC07 | Cessation of Giuseppe Liguori as a person with significant control on 31 May 2019 | |
31 Jul 2019 | PSC07 | Cessation of Anna Maria Liguori as a person with significant control on 31 May 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Lee Nicholson as a director on 31 May 2019 | |
31 Jul 2019 | TM01 | Termination of appointment of Anna Maria Liguori as a director on 31 May 2019 | |
03 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Daniel Liguori on 5 July 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Mrs Anna Maria Liguori on 5 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
05 Jul 2018 | CH01 | Director's details changed for Mr Giuseppe Liguori on 5 July 2018 | |
14 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 Jun 2017 | PSC01 | Notification of Giuseppe Liguori as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Anna Maria Liguori as a person with significant control on 6 April 2016 | |
20 Jan 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 21 June 2014
Statement of capital on 2014-06-23
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |