- Company Overview for GISSONS PUB AND HOTEL COMPANY LIMITED (07146763)
- Filing history for GISSONS PUB AND HOTEL COMPANY LIMITED (07146763)
- People for GISSONS PUB AND HOTEL COMPANY LIMITED (07146763)
- Charges for GISSONS PUB AND HOTEL COMPANY LIMITED (07146763)
- More for GISSONS PUB AND HOTEL COMPANY LIMITED (07146763)
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) |
---|---|---|---|
06 Dec 2012 | TM01 | Termination of appointment of Shaun Marshall as a director | |
06 Dec 2012 | AP01 | Appointment of Miss Claire Louise Greensmith as a director | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
10 Feb 2012 | AD03 | Register(s) moved to registered inspection location | |
09 Feb 2012 | AD02 | Register inspection address has been changed | |
09 Feb 2012 | CH01 | Director's details changed for Patrick James Eyre on 9 November 2011 | |
09 Feb 2012 | CH01 | Director's details changed for Shaun Russell Marshall on 9 November 2011 | |
29 Nov 2011 | AD01 | Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD on 29 November 2011 | |
18 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 May 2011 | AP01 | Appointment of Shaun Russell Marshall as a director | |
21 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
12 Jan 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 30 November 2010 | |
27 Jul 2010 | TM01 | Termination of appointment of Julie Eyre as a director | |
27 Jul 2010 | AP01 | Appointment of John Bandy as a director | |
11 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 27 May 2010
|
|
11 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 28 May 2010
|
|
11 Jun 2010 | AD01 | Registered office address changed from Bridge House 13 Parkhill Road Torquay Devon TQ1 2AL England on 11 June 2010 | |
08 Apr 2010 | AP01 | Appointment of Julie Eyre as a director | |
08 Apr 2010 | AP01 | Appointment of Patrick James Eyre as a director | |
31 Mar 2010 | TM01 | Termination of appointment of Peter Hammond as a director | |
04 Feb 2010 | NEWINC |
Incorporation
|