GAMMONS COURT LEASEHOLDERS COMPANY LIMITED
Company number 09967467
- Company Overview for GAMMONS COURT LEASEHOLDERS COMPANY LIMITED (09967467)
- Filing history for GAMMONS COURT LEASEHOLDERS COMPANY LIMITED (09967467)
- People for GAMMONS COURT LEASEHOLDERS COMPANY LIMITED (09967467)
- More for GAMMONS COURT LEASEHOLDERS COMPANY LIMITED (09967467)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
26 Jan 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
16 Aug 2016 | AP01 | Appointment of Stephen Peter Fendyke as a director on 4 August 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Stephen Christopher Brown as a director on 4 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 16 Union Road Cambridge CB2 1HE to Westbridge House 6-8 Bridge Street Boston Lincolnshire PE21 8QF on 16 August 2016 | |
25 Jan 2016 | NEWINC | Incorporation |