- Company Overview for GULFSTREAM DEVELOPMENTS LTD (09623758)
- Filing history for GULFSTREAM DEVELOPMENTS LTD (09623758)
- People for GULFSTREAM DEVELOPMENTS LTD (09623758)
- More for GULFSTREAM DEVELOPMENTS LTD (09623758)
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) |
---|---|---|---|
04 Mar 2021 | PSC04 | Change of details for Mr Jeremy Vincent George French as a person with significant control on 31 October 2020 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Jeremy Vincent George French on 31 October 2020 | |
03 Mar 2021 | PSC04 | Change of details for Mr Jeremy Vincent George French as a person with significant control on 1 October 2020 | |
03 Mar 2021 | PSC04 | Change of details for Mr Jeremy Vincent George French as a person with significant control on 1 October 2020 | |
03 Mar 2021 | PSC04 | Change of details for Mr Jay French as a person with significant control on 1 October 2020 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Jay French on 1 October 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
04 Nov 2020 | PSC04 | Change of details for Mr Jay French as a person with significant control on 1 October 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Jay French on 1 October 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from , 3 London Wall Buildings London, EC2M 5PD, United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 4 November 2020 | |
04 Nov 2020 | CH04 | Secretary's details changed for Magna Secretaries Ltd on 1 October 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Stuart Sulllivan on 1 May 2020 | |
04 Nov 2020 | AP01 | Appointment of Mr Stuart Sulllivan as a director on 1 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 May 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
21 Mar 2019 | PSC04 | Change of details for Mr Jay French as a person with significant control on 6 April 2016 | |
13 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Jun 2017 | PSC01 | Notification of Jay French as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
12 May 2016 | CH01 | Director's details changed for Mr Jay French on 4 June 2015 |