Advanced company searchLink opens in new window

GT CAMBERWELL LIMITED

Company number 06920271

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)
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
  • GBP 1
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