GS FINE FOOD AND HOSPITALITY LIMITED
Company number 09317972
- Company Overview for GS FINE FOOD AND HOSPITALITY LIMITED (09317972)
- Filing history for GS FINE FOOD AND HOSPITALITY LIMITED (09317972)
- People for GS FINE FOOD AND HOSPITALITY LIMITED (09317972)
- More for GS FINE FOOD AND HOSPITALITY LIMITED (09317972)
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) |
---|---|---|---|
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
13 Aug 2019 | AP01 | Appointment of Caroline Ann Green as a director on 1 April 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | PSC04 | Change of details for Mr Adam Oliver Green Stokes as a person with significant control on 26 April 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Ms Natasha Elizabeth Stokes on 26 April 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Mr Adam Oliver Green Stokes on 26 April 2017 | |
20 Dec 2017 | PSC04 | Change of details for Ms Natasha Elizabeth Stokes as a person with significant control on 26 April 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
21 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 28 May 2015
|
|
09 Apr 2015 | AD01 | Registered office address changed from 9 Oakland Road Leicester LE2 6AN United Kingdom to 35 Calthorpe Road Edgbaston Birmingham B15 1TS on 9 April 2015 | |
09 Apr 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
09 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
09 Apr 2015 | TM01 | Termination of appointment of Anthony John Green as a director on 31 March 2015 | |
09 Apr 2015 | AP01 | Appointment of Ms Natasha Elizabeth Stokes as a director on 31 March 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Adam Oliver Green Stokes as a director on 31 March 2015 | |
28 Mar 2015 | CERTNM |
Company name changed green stokes fine foods & hospitality LIMITED\certificate issued on 28/03/15
|
|
19 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-19
|