GAINSBOROUGH COURT RTM COMPANY LIMITED
Company number 07868570
- Company Overview for GAINSBOROUGH COURT RTM COMPANY LIMITED (07868570)
- Filing history for GAINSBOROUGH COURT RTM COMPANY LIMITED (07868570)
- People for GAINSBOROUGH COURT RTM COMPANY LIMITED (07868570)
- More for GAINSBOROUGH COURT RTM COMPANY LIMITED (07868570)
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) |
---|---|---|---|
30 Dec 2015 | AR01 | Annual return made up to 2 December 2015 no member list | |
30 Dec 2015 | TM01 | Termination of appointment of Theresa Cheryl Benneworth as a director on 30 November 2015 | |
10 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Dec 2014 | AR01 | Annual return made up to 2 December 2014 no member list | |
22 Oct 2014 | TM02 | Termination of appointment of Theresa Cheryl Benneworth as a secretary on 15 October 2014 | |
22 Oct 2014 | AP03 | Appointment of Mr Edward John Ottley as a secretary on 15 October 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from 6 Offord Close Kesgrave Ipswich IP5 2DD England to C/O Home from Home Property Management Limited 59 Pownall Road Ipswich IP3 0DJ on 22 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr Samuel Nicholas Russo as a director on 15 October 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from 11 Offord Close Kesgrave Ipswich Suffolk IP5 2DD England to 6 Offord Close Kesgrave Ipswich IP5 2DD on 30 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Nicholas Charles Bartholomew as a director on 27 September 2014 | |
22 Sep 2014 | AP01 | Appointment of Mrs Kathleen Yvette Hill as a director on 22 September 2014 | |
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Sep 2014 | TM01 | Termination of appointment of Jason Gareth Pack as a director on 4 September 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 59 Penzance Road Kesgrave Ipswich Suffolk IP5 1LG to 11 Offord Close Kesgrave Ipswich Suffolk IP5 2DD on 28 August 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Nicholas Charles Bartholomew as a director on 19 August 2014 | |
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | AR01 | Annual return made up to 2 December 2013 no member list | |
07 Nov 2013 | AP01 |
Appointment of Mr Jason Gareth Pack as a director
|
|
06 Nov 2013 | AP01 | Appointment of Mr Jason Gareth Pack as a director | |
05 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Jul 2013 | TM01 | Termination of appointment of Daniel Page as a director | |
05 Jun 2013 | AP03 | Appointment of Mrs Theresa Cheryl Benneworth as a secretary | |
05 Jun 2013 | TM01 | Termination of appointment of Jade Sutor as a director | |
05 Jun 2013 | TM02 | Termination of appointment of Jade Sutor as a secretary | |
05 Jun 2013 | AD01 | Registered office address changed from 95 Arundel Way Ipswich Suffolk IP3 8QH United Kingdom on 5 June 2013 |