GLOUCESTER DOCKS ESTATE COMPANY LIMITED
Company number 06713925
- Company Overview for GLOUCESTER DOCKS ESTATE COMPANY LIMITED (06713925)
- Filing history for GLOUCESTER DOCKS ESTATE COMPANY LIMITED (06713925)
- People for GLOUCESTER DOCKS ESTATE COMPANY LIMITED (06713925)
- More for GLOUCESTER DOCKS ESTATE COMPANY LIMITED (06713925)
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) |
---|---|---|---|
04 Aug 2015 | TM01 | Termination of appointment of Mark Alister Fabian as a director on 5 July 2014 | |
06 Oct 2014 | AR01 | Annual return made up to 2 October 2014 no member list | |
08 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
03 Oct 2013 | AR01 | Annual return made up to 2 October 2013 no member list | |
20 Feb 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
20 Feb 2013 | AP01 | Appointment of Francis William Hart as a director | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 2 October 2012 no member list | |
29 Nov 2012 | AD01 | Registered office address changed from 1 Albion Cottages Gloucester Docks Gloucester GL1 2EX on 29 November 2012 | |
09 Oct 2012 | AD02 | Register inspection address has been changed | |
20 Feb 2012 | AP01 | Appointment of Ralph Aiden Johnson Hugill as a director | |
13 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association | |
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2012 | AP01 | Appointment of Mr Mark Alister Fabian as a director | |
09 Jan 2012 | AP01 | Appointment of Stephen Andrew Norton as a director | |
09 Jan 2012 | AP01 | Appointment of John Robert Mclaughlin as a director | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 2 October 2011 no member list | |
28 Jul 2011 | TM01 | Termination of appointment of Nicholas Lewis as a director | |
20 May 2011 | TM01 | Termination of appointment of James Young as a director | |
18 Apr 2011 | AP01 | Appointment of Mr Nicholas John Lewis as a director | |
18 Apr 2011 | TM01 | Termination of appointment of Peter Holloway as a director | |
06 Apr 2011 | AP04 | Appointment of Rowansec Limited as a secretary | |
06 Apr 2011 | TM02 | Termination of appointment of John Lewis as a secretary | |
06 Apr 2011 | AD01 | Registered office address changed from Sterling House Dix`S Field Exeter EX1 1QA on 6 April 2011 |