- Company Overview for GILLHARRISJAMES LIMITED (08053114)
- Filing history for GILLHARRISJAMES LIMITED (08053114)
- People for GILLHARRISJAMES LIMITED (08053114)
- Charges for GILLHARRISJAMES LIMITED (08053114)
- Insolvency for GILLHARRISJAMES LIMITED (08053114)
- More for GILLHARRISJAMES LIMITED (08053114)
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) |
---|---|---|---|
10 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jul 2016 | AP01 | Appointment of Mrs Ineke Clare Harris as a director on 1 April 2016 | |
13 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 1 March 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Rachel Elizabeth Kathleen Williams on 29 September 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from C/O C/O Bespoke Tax Accountants Llp Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 9 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Neil Fox as a director on 31 May 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Elizabeth Fox as a director on 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
20 Mar 2015 | CERTNM |
Company name changed gillfoxjames (cheltenham) LIMITED\certificate issued on 20/03/15
|
|
20 Mar 2015 | CONNOT | Change of name notice | |
04 Feb 2015 | AP01 | Appointment of Mr Guy Daniel Harris as a director on 1 December 2014 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
10 Apr 2013 | SH08 | Change of share class name or designation | |
10 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 28 May 2012
|
|
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2013 | AA01 | Current accounting period extended from 31 May 2013 to 30 June 2013 |