THE GENTRY AT WEST INDIA QUAY LIMITED
Company number 06477544
- Company Overview for THE GENTRY AT WEST INDIA QUAY LIMITED (06477544)
- Filing history for THE GENTRY AT WEST INDIA QUAY LIMITED (06477544)
- People for THE GENTRY AT WEST INDIA QUAY LIMITED (06477544)
- More for THE GENTRY AT WEST INDIA QUAY LIMITED (06477544)
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) |
---|---|---|---|
31 Jan 2017 | CH01 | Director's details changed for Keely Klein on 18 January 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Robert Day on 23 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Keely Klein on 23 February 2010 | |
16 Nov 2009 | AD01 | Registered office address changed from C/O Peter Angel & Co Limited Finance House 77 Queens Road, Buckhurst Hill Essex IG9 5BW on 16 November 2009 | |
12 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Nov 2009 | AA01 | Previous accounting period extended from 31 January 2009 to 31 March 2009 | |
23 Feb 2009 | 363a | Return made up to 18/01/09; full list of members | |
15 Oct 2008 | 288a | Director appointed keely klein | |
05 Mar 2008 | 288a | Director appointed robert day | |
05 Mar 2008 | 288a | Secretary appointed sheila josephine bird | |
22 Jan 2008 | 288b | Secretary resigned |