Advanced company searchLink opens in new window

GLOUCESTERSHIRE AUTOGRASS LEAGUE LIMITED

Company number 03311532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5
05 Mar 2014 AP01 Appointment of Mr Tim Manners as a director
05 Mar 2014 AP03 Appointment of Ms Tanya Liddiatt as a secretary
05 Mar 2014 TM02 Termination of appointment of Amanda Cheshire as a secretary
05 Mar 2014 AP01 Appointment of Mr Darren Maby as a director
05 Mar 2014 TM01 Termination of appointment of Amanda Cheshire as a director
13 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Apr 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
02 Apr 2013 TM01 Termination of appointment of Melvyn Thomas as a director
02 Apr 2013 TM01 Termination of appointment of Claire Winnall as a director
02 Apr 2013 TM01 Termination of appointment of Joanne Clague as a director
02 Apr 2013 TM01 Termination of appointment of Stephen Clague as a director
08 May 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Mar 2012 AD01 Registered office address changed from Aubrey & Co 19 Church Street Ross on Wye Herefordshire on 26 March 2012
08 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Claire Ann Weare on 8 February 2012
17 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
14 Feb 2011 TM02 Termination of appointment of Julia Jeens as a secretary
24 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Mrs Amanda Cheshire on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Melvyn Thomas on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Claire Ann Weare on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Joanne Clague on 24 March 2010