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) |
---|---|---|---|
16 Apr 2013 | TM01 | Termination of appointment of David Agnew as a director | |
29 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
10 May 2012 | TM01 | Termination of appointment of David Watkins as a director | |
09 May 2012 | AP01 | Appointment of Mr Martin Ian Dack as a director | |
08 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
07 Dec 2011 | RP04 |
Second filing of CH04 previously delivered to Companies House
|
|
07 Nov 2011 | CH04 |
Secretary's details changed
|
|
06 Oct 2011 | TM01 | Termination of appointment of Grant Tewkesbury as a director | |
05 Oct 2011 | AP01 | Appointment of Mr Dean Matthew Brown as a director | |
21 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
04 Apr 2011 | CH04 | Secretary's details changed | |
31 Mar 2011 | CH01 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 | |
30 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
02 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
26 May 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
17 Oct 2009 | CH01 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 | |
11 Aug 2009 | 288c | Director's change of particulars / david watkins / 11/08/2009 | |
09 Apr 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
12 Jan 2009 | 363a | Return made up to 09/01/09; full list of members | |
08 May 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
10 Jan 2008 | 363a | Return made up to 09/01/08; full list of members | |
07 Jan 2008 | 288c | Director's particulars changed |