GULLS RIDGE MANAGEMENT COMPANY LIMITED
Company number 03708812
- Company Overview for GULLS RIDGE MANAGEMENT COMPANY LIMITED (03708812)
- Filing history for GULLS RIDGE MANAGEMENT COMPANY LIMITED (03708812)
- People for GULLS RIDGE MANAGEMENT COMPANY LIMITED (03708812)
- More for GULLS RIDGE MANAGEMENT COMPANY LIMITED (03708812)
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) |
---|---|---|---|
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with no updates | |
08 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
09 May 2016 | AP01 | Appointment of Elizabeth Christine Everatt as a director on 16 October 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | TM01 | Termination of appointment of Paul Frederick Sievers as a director on 10 October 2015 | |
18 Feb 2016 | TM01 | Termination of appointment of Paul Frederick Sievers as a director on 10 October 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 24 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 24 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
23 Aug 2012 | AA | Accounts for a dormant company made up to 24 March 2012 | |
15 Aug 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 24 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
21 Feb 2012 | AP04 | Appointment of Jwt (South) Ltd as a secretary | |
21 Feb 2012 | TM02 | Termination of appointment of David Jenkins as a secretary | |
21 Feb 2012 | TM02 | Termination of appointment of Townsends (Bournemouth) Limited as a secretary | |
17 Oct 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
01 Mar 2011 | AP04 | Appointment of Townsends (Bournemouth) Limited as a secretary | |
31 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Dir Paul Frederick Sievers on 18 February 2010 |