Advanced company searchLink opens in new window

GLOUCESTER DOCKS ESTATE COMPANY LIMITED

Company number 06713925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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