- Company Overview for GT CAMBERWELL LIMITED (06920271)
- Filing history for GT CAMBERWELL LIMITED (06920271)
- People for GT CAMBERWELL LIMITED (06920271)
- Charges for GT CAMBERWELL LIMITED (06920271)
- More for GT CAMBERWELL LIMITED (06920271)
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) |
---|---|---|---|
18 Sep 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 18 September 2014 | |
18 Sep 2014 | AP04 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 August 2014 | |
18 Sep 2014 | TM02 | Termination of appointment of Gordon James Wilson as a secretary on 22 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Donald William Borland as a director on 9 July 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 | |
11 Aug 2014 | AUD | Auditor's resignation | |
04 Aug 2014 | MISC | Section 519 | |
16 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
09 May 2014 | AA | Full accounts made up to 30 September 2013 | |
06 Feb 2014 | TM01 | Termination of appointment of Mark Baxter as a director | |
20 Dec 2013 | TM01 | Termination of appointment of John Richards as a director | |
02 Dec 2013 | AP01 | Appointment of Richard David Hodsden as a director | |
18 Jul 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
17 Jul 2013 | CH01 | Director's details changed for Mr John Steel Richards on 12 July 2013 | |
13 May 2013 | AA | Full accounts made up to 30 September 2012 | |
20 Dec 2012 | TM01 | Termination of appointment of Steven Hart as a director | |
02 Jul 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
02 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Mr Philip Jonathan Harris on 12 June 2012 | |
29 May 2012 | AP03 | Appointment of Gordon James Wilson as a secretary | |
18 May 2012 | TM02 | Termination of appointment of a secretary | |
11 May 2012 | AA | Full accounts made up to 30 September 2011 | |
15 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |