- Company Overview for G D SURVEYORS LIMITED (06342213)
- Filing history for G D SURVEYORS LIMITED (06342213)
- People for G D SURVEYORS LIMITED (06342213)
- More for G D SURVEYORS LIMITED (06342213)
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) |
---|---|---|---|
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
24 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
20 May 2016 | CH01 | Director's details changed for Mr Graeme David Dewar on 19 February 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from Pharmacy Chambers High Street Wadhurst E Sussex TN5 6AP to 14 South Way Newhaven East Sussex BN9 9LL on 18 March 2016 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
04 Sep 2015 | CH01 | Director's details changed for Mr Graeme Dewar on 30 June 2015 | |
09 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | CH01 | Director's details changed for Mr Matthew Paul Mather on 17 March 2015 | |
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Steven John Roper as a director on 1 October 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Mr Graeme Dewar on 26 August 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
31 Jul 2014 | AD01 | Registered office address changed from The Clock House, High Street Wadhurst E Sussex TN5 6AA to Pharmacy Chambers High Street Wadhurst E Sussex TN5 6AP on 31 July 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
28 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 17 June 2013
|
|
28 Jun 2013 | SH08 | Change of share class name or designation | |
28 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2013 | AP01 | Appointment of Mr Matthew Paul Mather as a director | |
30 May 2013 | TM02 | Termination of appointment of Clare Armstrong as a secretary | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |