- Company Overview for GAUDI REGULATED SERVICES LIMITED (06638918)
- Filing history for GAUDI REGULATED SERVICES LIMITED (06638918)
- People for GAUDI REGULATED SERVICES LIMITED (06638918)
- Insolvency for GAUDI REGULATED SERVICES LIMITED (06638918)
- More for GAUDI REGULATED SERVICES LIMITED (06638918)
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 Jun 2016 | CH01 | Director's details changed for Mr Clifton Adrian Melvin on 30 June 2016 | |
30 Jun 2016 | CH01 | Director's details changed for Nigel Parry Barnard on 30 June 2016 | |
14 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
29 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
22 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
31 Jul 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
31 Jul 2013 | CH01 | Director's details changed for Nigel Parry Barnard on 25 October 2012 | |
18 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
29 Oct 2012 | AP01 | Appointment of Mr Nigel Keith Chambers as a director | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
22 May 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
12 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 9 December 2011
|
|
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 20 October 2011
|
|
02 Aug 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
31 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 29 March 2011
|
|
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Patrick Kenneth Vaughan on 21 December 2009 | |
30 Jul 2010 | TM02 | Termination of appointment of Regent Registrars Limited as a secretary | |
19 Feb 2010 | AP01 | Appointment of Mr John Mark Jenkins as a director | |
19 Feb 2010 | AD01 | Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ on 19 February 2010 | |
18 Feb 2010 | AP03 | Appointment of Mrs Fiona Anne Good as a secretary |