- Company Overview for GULL ROCK AMENITY LIMITED (06296700)
- Filing history for GULL ROCK AMENITY LIMITED (06296700)
- People for GULL ROCK AMENITY LIMITED (06296700)
- More for GULL ROCK AMENITY LIMITED (06296700)
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) |
---|---|---|---|
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | AP01 | Appointment of Ms Sharon Pipe as a director on 5 May 2014 | |
17 Mar 2015 | TM01 | Termination of appointment of Rufus Asplan Beldam as a director on 4 May 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | TM01 | Termination of appointment of John Thomson as a director | |
31 Mar 2014 | AP01 | Appointment of Ms Lorraine Mechelle King as a director | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 May 2013 | TM01 | Termination of appointment of William Lazarus as a director | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
19 Jun 2012 | AP01 | Appointment of Mr John Thomson as a director | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
09 Mar 2012 | CH01 | Director's details changed for William Ian David Lazarus on 1 June 2011 | |
09 Mar 2012 | CH01 | Director's details changed for Antonia Eugenie Home May on 1 June 2011 | |
09 Mar 2012 | CH01 | Director's details changed for Lesley Casey on 1 June 2011 | |
09 Mar 2012 | CH01 | Director's details changed for Rufus Asplan Beldam on 1 June 2011 | |
12 Oct 2011 | AP01 | Appointment of Mr Peter David Pettman as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Nicholas Gethin as a director | |
26 May 2011 | AD01 | Registered office address changed from 1 Pityme Business Centre St Minver Wadebridge PL27 6NU on 26 May 2011 |