- Company Overview for GS WOODLAND COURT GP 1 LIMITED (06427339)
- Filing history for GS WOODLAND COURT GP 1 LIMITED (06427339)
- People for GS WOODLAND COURT GP 1 LIMITED (06427339)
- Charges for GS WOODLAND COURT GP 1 LIMITED (06427339)
- More for GS WOODLAND COURT GP 1 LIMITED (06427339)
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) |
---|---|---|---|
06 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
29 May 2014 | AP01 | Appointment of Mr Brett Lashley as a director | |
29 May 2014 | AP01 | Appointment of Mr Wesley Fuller as a director | |
29 May 2014 | AD01 | Registered office address changed from the Core 40 St. Thomas Street Bristol BS1 6JX on 29 May 2014 | |
29 May 2014 | AP01 | Appointment of Mr Joshua Carper as a director | |
29 May 2014 | CERTNM |
Company name changed ldc (james leicester hall) GP1 LIMITED\certificate issued on 29/05/14
|
|
29 May 2014 | TM01 | Termination of appointment of Christopher Szpojnarowicz as a director | |
29 May 2014 | TM01 | Termination of appointment of Nicholas Richards as a director | |
29 May 2014 | TM01 | Termination of appointment of Vinit Kohli as a director | |
29 May 2014 | TM01 | Termination of appointment of Mark Allan as a director | |
29 May 2014 | TM02 | Termination of appointment of Christopher Szpojnarowicz as a secretary | |
21 May 2014 | MR01 | Registration of charge 064273390006 | |
03 Mar 2014 | MR04 | Satisfaction of charge 3 in full | |
03 Mar 2014 | MR04 | Satisfaction of charge 4 in full | |
25 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Apr 2013 | MR01 | Registration of charge 064273390005 | |
18 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
20 Mar 2013 | TM02 | Termination of appointment of Andrew Reid as a secretary | |
20 Mar 2013 | AP03 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary | |
20 Mar 2013 | AP01 | Appointment of Mr Christopher Robert Szpojnarowicz as a director | |
20 Mar 2013 | TM01 | Termination of appointment of Andrew Reid as a director | |
16 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Mr Mark Christopher Allan on 12 October 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |