- Company Overview for GLOUCESTER PERIOD HOMES LIMITED (07595059)
- Filing history for GLOUCESTER PERIOD HOMES LIMITED (07595059)
- People for GLOUCESTER PERIOD HOMES LIMITED (07595059)
- Charges for GLOUCESTER PERIOD HOMES LIMITED (07595059)
- Insolvency for GLOUCESTER PERIOD HOMES LIMITED (07595059)
- More for GLOUCESTER PERIOD HOMES LIMITED (07595059)
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) |
---|---|---|---|
24 Oct 2017 | PSC01 | Notification of Gordon Stuart Glass as a person with significant control on 25 September 2017 | |
24 Oct 2017 | PSC01 | Notification of Ann Elizabeth Glass as a person with significant control on 25 September 2017 | |
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 25 September 2017
|
|
24 Oct 2017 | MR01 |
Registration of charge 075950590003, created on 23 October 2017
|
|
12 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
16 Feb 2016 | MR01 | Registration of charge 075950590002, created on 10 February 2016 | |
19 Nov 2015 | MR01 | Registration of charge 075950590001, created on 16 November 2015 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Gordon Stuart Glass on 7 July 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
31 Oct 2014 | CERTNM |
Company name changed bath assets LIMITED\certificate issued on 31/10/14
|
|
31 Oct 2014 | CONNOT | Change of name notice | |
20 Oct 2014 | AD01 | Registered office address changed from Studio Three, 3, Edgar Buildings, George Street, Bath BA1 2FJ to 25 High Road London NW10 2TE on 20 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Simon David Rosser as a director on 12 September 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Ann Elizabeth Glass as a director on 12 September 2014 | |
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 12 September 2014
|
|
19 Jun 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | AD01 | Registered office address changed from Studio Three, 3 Edgar Buildings, George Street, Bath BA1 2FJ United Kingdom on 8 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from Studio 3 3, Edgar Buildings George Street Bath BA1 2FJ United Kingdom on 8 April 2014 | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders |