- Company Overview for GUTTERCLEAR UK LIMITED (08004265)
- Filing history for GUTTERCLEAR UK LIMITED (08004265)
- People for GUTTERCLEAR UK LIMITED (08004265)
- More for GUTTERCLEAR UK LIMITED (08004265)
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) |
---|---|---|---|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | PSC01 | Notification of Stuart William Tripp as a person with significant control on 1 May 2017 | |
27 Jun 2017 | PSC01 | Notification of Stuart William Tripp as a person with significant control on 1 May 2017 | |
27 Jun 2017 | PSC01 | Notification of Stuart William Tripp as a person with significant control on 1 May 2017 | |
27 Jun 2017 | PSC01 | Notification of Lucy Hanna Buckingham as a person with significant control on 1 May 2017 | |
27 Jun 2017 | PSC07 | Cessation of David Trevor Dixon as a person with significant control on 1 May 2017 | |
27 Jun 2017 | PSC01 | Notification of Lucy Hanna Buckingham as a person with significant control on 1 May 2017 | |
27 Jun 2017 | PSC01 | Notification of Stuart William Tripp as a person with significant control on 1 May 2017 | |
27 Jun 2017 | PSC01 | Notification of Lucy Hanna Buckingham as a person with significant control on 1 May 2017 | |
27 Jun 2017 | PSC01 | Notification of Lucy Hanna Buckingham as a person with significant control on 1 May 2017 | |
15 May 2017 | AP01 | Appointment of Ms Lucy Hanna Buckingham as a director on 15 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of David Trevor Dixon as a director on 15 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 1 Hurst Lane Freeland Witney Oxon OX29 8JA on 30 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from North House 5 Farm Oor Court Cumnor Road Farmoor Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 28 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
11 Apr 2013 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | |
12 Nov 2012 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 12 November 2012 |