GILSTON PARK HOUSE FREEHOLD LIMITED
Company number 07447252
- Company Overview for GILSTON PARK HOUSE FREEHOLD LIMITED (07447252)
- Filing history for GILSTON PARK HOUSE FREEHOLD LIMITED (07447252)
- People for GILSTON PARK HOUSE FREEHOLD LIMITED (07447252)
- More for GILSTON PARK HOUSE FREEHOLD LIMITED (07447252)
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) |
---|---|---|---|
20 Aug 2018 | PSC01 | Notification of Peter Frazer Wright as a person with significant control on 25 June 2018 | |
17 Jul 2018 | PSC07 | Cessation of John Edward Staples as a person with significant control on 17 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of John Edward Staples as a director on 17 July 2018 | |
17 Jul 2018 | TM02 | Termination of appointment of John Edward Staples as a secretary on 17 July 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 6 Gilston Park House Gilston Harlow Essex CM20 2SF to 7 Gilston Park House Gilston Harlow CM20 2SF on 25 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Peter Frazer Wright as a director on 25 June 2018 | |
24 May 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
26 Apr 2018 | AP01 | Appointment of Mr Brian Anthony Alexander East as a director on 25 April 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
16 Jan 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
12 Dec 2015 | AR01 | Annual return made up to 22 November 2015 no member list | |
17 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
11 Dec 2014 | AR01 | Annual return made up to 22 November 2014 no member list | |
18 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
16 May 2014 | AP01 | Appointment of Mr John Edward Staples as a director | |
16 Dec 2013 | AR01 | Annual return made up to 22 November 2013 no member list | |
08 Nov 2013 | AP03 | Appointment of Mr John Edward Staples as a secretary | |
08 Nov 2013 | AD01 | Registered office address changed from 6 Gilston Park House Gilston Harlow Essex CM20 2SF England on 8 November 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from 2 Gilston Park House Gilston Hertfordshire CM20 2SF England on 8 November 2013 | |
05 Nov 2013 | TM01 | Termination of appointment of David Lukey as a director | |
05 Nov 2013 | TM02 | Termination of appointment of David Lukey as a secretary | |
08 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 22 November 2012 no member list |