- Company Overview for GH LANCHESTER ROAD LIMITED (06450922)
- Filing history for GH LANCHESTER ROAD LIMITED (06450922)
- People for GH LANCHESTER ROAD LIMITED (06450922)
- Charges for GH LANCHESTER ROAD LIMITED (06450922)
- More for GH LANCHESTER ROAD LIMITED (06450922)
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) |
---|---|---|---|
30 Oct 2017 | CH01 | Director's details changed for Mr. Nigel Duncan Taee on 30 October 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Nigel Duncan Taee on 3 July 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
02 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
02 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
09 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
27 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
11 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
16 Mar 2011 | AA01 | Current accounting period shortened from 31 May 2011 to 31 March 2011 | |
02 Mar 2011 | AA | Full accounts made up to 31 May 2010 | |
27 Jan 2011 | CH01 | Director's details changed for Mr Christopher Justin Taee on 27 January 2011 | |
29 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
17 Dec 2010 | AD01 | Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010 | |
01 Mar 2010 | AA | Full accounts made up to 31 May 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
16 Dec 2009 | CH01 | Director's details changed for Mr Peter Paul Copley on 11 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Mr Alexander Toby Shedden Parry on 11 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Mr Gary Irvine Eckersall on 11 December 2009 |