- Company Overview for G & L SOUTHERN LIMITED (06934827)
- Filing history for G & L SOUTHERN LIMITED (06934827)
- People for G & L SOUTHERN LIMITED (06934827)
- More for G & L SOUTHERN LIMITED (06934827)
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) |
---|---|---|---|
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
|
|
17 Jul 2013 | CH01 | Director's details changed for Dr George Edward Mcgonaghy Ross on 1 January 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Dr Lisa Carroll on 1 January 2013 | |
12 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
29 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
10 Nov 2009 | TM01 | Termination of appointment of Barry Warmisham as a director | |
10 Nov 2009 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 10 November 2009 | |
10 Nov 2009 | AP01 | Appointment of Dr Lisa Carroll as a director | |
10 Nov 2009 | AP01 | Appointment of Dr George Edward Mcgonaghy Ross as a director | |
31 Oct 2009 | CERTNM |
Company name changed cleaner london recycling LIMITED\certificate issued on 31/10/09
|
|
31 Oct 2009 | CONNOT | Change of name notice | |
22 Oct 2009 | CONNOT | Change of name notice | |
22 Oct 2009 | RESOLUTIONS |
Resolutions
|