16 GISBURN ROAD MANAGEMENT LIMITED
Company number 06562219
- Company Overview for 16 GISBURN ROAD MANAGEMENT LIMITED (06562219)
- Filing history for 16 GISBURN ROAD MANAGEMENT LIMITED (06562219)
- People for 16 GISBURN ROAD MANAGEMENT LIMITED (06562219)
- More for 16 GISBURN ROAD MANAGEMENT LIMITED (06562219)
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) |
---|---|---|---|
22 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
29 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
20 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | AP01 | Appointment of Miss Natasha Louise Burroughs as a director | |
20 May 2014 | TM01 | Termination of appointment of Christopher De Roeck as a director | |
20 May 2014 | TM02 | Termination of appointment of Andrea De Roeck as a secretary | |
29 May 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
28 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
08 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
14 May 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
15 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
26 Apr 2011 | CH03 | Secretary's details changed for Andrea Elizabeth Hoath on 26 April 2011 | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
06 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Christopher James De Roeck on 6 March 2010 | |
06 May 2010 | CH01 | Director's details changed for Paul Jannece on 6 March 2010 | |
19 Dec 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
20 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from st christophers house tabor grove london SW19 4EX | |
16 Apr 2008 | 288b | Appointment terminated secretary britannia company formations LTD | |
16 Apr 2008 | 288b | Appointment terminated director deansgate company formations LTD | |
16 Apr 2008 | 288a | Secretary appointed andrea elizabeth hoath | |
16 Apr 2008 | 288a | Director appointed paul jannece | |
16 Apr 2008 | 288a | Director appointed christopher james de roeck |