RICHARD P GAMMIDGE DEVELOPMENTS LIMITED
Company number 04631913
- Company Overview for RICHARD P GAMMIDGE DEVELOPMENTS LIMITED (04631913)
- Filing history for RICHARD P GAMMIDGE DEVELOPMENTS LIMITED (04631913)
- People for RICHARD P GAMMIDGE DEVELOPMENTS LIMITED (04631913)
- More for RICHARD P GAMMIDGE DEVELOPMENTS LIMITED (04631913)
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) |
---|---|---|---|
19 Oct 2015 | SH19 |
Statement of capital on 19 October 2015
|
|
19 Oct 2015 | CAP-SS | Solvency Statement dated 22/09/15 | |
21 Sep 2015 | TM01 | Termination of appointment of Martin Ian Dack as a director on 21 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Edward William Mole as a director on 21 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Stephen Richards Daniels as a director on 21 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Gordon Forbes Clements as a director on 21 September 2015 | |
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
10 Feb 2015 | AP01 | Appointment of Mr Gordon Forbes Clements as a director on 10 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Martin Ian Dack as a director on 10 February 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
05 Sep 2014 | SH20 | Statement by Directors | |
05 Sep 2014 | SH19 |
Statement of capital on 5 September 2014
|
|
05 Sep 2014 | CAP-SS | Solvency Statement dated 11/08/14 | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2014 | CH04 | Secretary's details changed | |
11 Aug 2014 | TM01 | Termination of appointment of Gordon Forbes Clements as a director on 11 August 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Martin Ian Dack as a director on 11 August 2014 | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
21 Jan 2014 | TM01 | Termination of appointment of Dean Brown as a director | |
21 Jan 2014 | AP01 | Appointment of Mr Stephen Richards Daniels as a director | |
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
16 Apr 2013 | AP01 | Appointment of Mr Gordon Forbes Clements as a director |