SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED
Company number 06967869
- Company Overview for SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED (06967869)
- Filing history for SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED (06967869)
- People for SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED (06967869)
- More for SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED (06967869)
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) |
---|---|---|---|
07 Aug 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Dec 2012 | AD01 | Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 December 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Mr Darren Leonard Hersey on 23 November 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Mr Steven Michael Strauss on 23 November 2012 | |
23 Nov 2012 | CH01 | Director's details changed for Stephen Michael Jennings on 23 November 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Darren Leonard Hersey on 20 August 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
22 Jul 2010 | AD01 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 22 July 2010 | |
28 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 14 June 2010
|
|
15 Dec 2009 | AA01 | Current accounting period shortened from 31 July 2010 to 31 March 2010 | |
24 Nov 2009 | CH01 | Director's details changed for Stephen Michael Jennings on 17 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Darren Leonard Hersey on 17 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Steven Michael Strauss on 17 November 2009 | |
01 Oct 2009 | 288c | Secretary's change of particulars steven michael strauss logged form | |
17 Sep 2009 | 88(2) | Ad 21/07/09\gbp si 50@1=50\gbp ic 51/101\ | |
17 Sep 2009 | 88(2) | Ad 21/07/09\gbp si 50@1=50\gbp ic 1/51\ | |
17 Sep 2009 | 288a | Director appointed paul thornberry | |
17 Sep 2009 | 288a | Director appointed anthony barber | |
17 Sep 2009 | 288a | Director appointed stephen michael jennings | |
17 Sep 2009 | 288a | Director appointed darren leonard hersey |