- 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) |
---|---|---|---|
21 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | AP01 | Appointment of Mr John Steel Richards as a director | |
07 Feb 2012 | AP01 | Appointment of Donald William Borland as a director | |
31 Aug 2011 | AP01 | Appointment of Steven William Hart as a director | |
27 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
21 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
31 Mar 2011 | AD01 | Registered office address changed from 1 Charterpoint Way Ashby Business Park Ashby-De-La-Zouch Leicestershire LE65 1NF on 31 March 2011 | |
16 Nov 2010 | AP03 | Appointment of Md Secretaries Limited as a secretary | |
16 Nov 2010 | AP01 | Appointment of Mr Philip Jonathan Harris as a director | |
16 Nov 2010 | AP01 | Appointment of Maurice Charles Bourne as a director | |
28 Sep 2010 | CERTNM |
Company name changed alumno miller camberwell LIMITED\certificate issued on 28/09/10
|
|
28 Sep 2010 | CONNOT | Change of name notice | |
20 Sep 2010 | CH01 | Director's details changed for Mark Baxter on 14 September 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
09 Sep 2009 | 288a | Director appointed mark baxter | |
03 Sep 2009 | 225 | Accounting reference date extended from 30/06/2010 to 30/09/2010 | |
03 Sep 2009 | 288b | Appointment terminated director patrick martin | |
03 Sep 2009 | 288b | Appointment terminated director md directors LIMITED | |
03 Sep 2009 | 288b | Appointment terminated secretary md secretaries LIMITED | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from oyez house 7 spa road london SE16 3QQ england | |
27 Aug 2009 | CERTNM | Company name changed continental shelf 467 LIMITED\certificate issued on 29/08/09 | |
01 Jun 2009 | NEWINC | Incorporation |