Advanced company searchLink opens in new window

GATELEY HAMER LIMITED

Company number 03948095

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)
12 Dec 2014 SH02 Sub-division of shares on 24 November 2014
12 Dec 2014 SH02 Sub-division of shares on 24 November 2014
12 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2014 AD01 Registered office address changed from 102 Colmore Row Birmingham B3 3AG to 104-106 Colmore Row Birmingham B3 3AG on 8 December 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
25 Mar 2014 CH01 Director's details changed for Jonathan Stott on 25 March 2014
16 Oct 2013 AP01 Appointment of Jonathan Stott as a director
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
29 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2012 SH01 Statement of capital following an allotment of shares on 28 June 2012
  • GBP 100
26 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Peter Ben Tibbetts on 15 March 2012
03 Apr 2012 CH01 Director's details changed for Charles Nicholas Hamer on 15 March 2012
02 Dec 2011 AD01 Registered office address changed from the Innovation Centre Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 2 December 2011
19 Oct 2011 TM02 Termination of appointment of Victoria Thorpe as a secretary
04 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
19 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Charles Nicholas Hamer on 15 March 2010
16 Apr 2010 CH01 Director's details changed for Charles Nicholas Hamer on 1 April 2010
09 Apr 2010 AP01 Appointment of Peter Ben Tibbetts as a director