- Company Overview for GAZELEY INVESTMENTS LIMITED (02523728)
- Filing history for GAZELEY INVESTMENTS LIMITED (02523728)
- People for GAZELEY INVESTMENTS LIMITED (02523728)
- Charges for GAZELEY INVESTMENTS LIMITED (02523728)
- More for GAZELEY INVESTMENTS LIMITED (02523728)
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) |
---|---|---|---|
07 Apr 2014 | AP03 | Appointment of Shane Roger Kelly as a secretary on 31 March 2014 | |
02 Apr 2014 | TM02 | Termination of appointment of Stuart Charles Berkoff as a secretary on 31 March 2014 | |
02 Apr 2014 | TM01 | Termination of appointment of Stuart Charles Berkoff as a director on 31 March 2014 | |
06 Aug 2013 | AR01 | Annual return made up to 19 July 2013 with full list of shareholders | |
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Jul 2013 | TM01 | Termination of appointment of Mahmood Iqbal Hasan as a director on 28 June 2013 | |
02 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
06 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Dec 2011 | AP01 | Appointment of Mahmood Iqbal Hasan as a director on 8 December 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
20 Jul 2011 | AD02 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | |
04 Jul 2011 | AP03 | Appointment of Stuart Charles Berkoff as a secretary | |
04 Jul 2011 | TM02 | Termination of appointment of Craig Robert Young as a secretary | |
17 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 May 2011 | TM01 | Termination of appointment of Nicholas Redwood as a director | |
24 Jan 2011 | AP03 | Appointment of Craig Robert Young as a secretary | |
21 Jan 2011 | TM02 | Termination of appointment of James Behrens as a secretary | |
10 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
20 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Jul 2010 | AD02 | Register inspection address has been changed | |
26 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Apr 2010 | CH03 | Secretary's details changed for James Henry John Behrens on 25 March 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Mr Peter Anthony Gomersall on 29 January 2010 | |
11 Feb 2010 | TM01 | Termination of appointment of Geoffrey Thompson as a director | |
10 Feb 2010 | AP01 | Appointment of Nicholas Paul Kenneth Redwood as a director |