- Company Overview for L J GAMMER (STOWMARKET) LIMITED (04986185)
- Filing history for L J GAMMER (STOWMARKET) LIMITED (04986185)
- People for L J GAMMER (STOWMARKET) LIMITED (04986185)
- More for L J GAMMER (STOWMARKET) LIMITED (04986185)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
15 Dec 2020 | CH03 | Secretary's details changed for Mrs Ruth Daphne Gammer on 4 December 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Mr Bruce Paul Gammer on 4 December 2020 | |
15 Dec 2020 | PSC04 | Change of details for Mr Bruce Paul Gammer as a person with significant control on 4 December 2020 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
12 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
20 Dec 2017 | PSC04 | Change of details for Mr Bruce Paul Gammer as a person with significant control on 1 July 2016 | |
20 Dec 2017 | PSC02 | Notification of L J Gammer (Holdings) Ltd as a person with significant control on 1 July 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
25 Aug 2016 | AD01 | Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY to Victoria Garage Stowupland Road Stowmarket Suffolk IP14 5AG on 25 August 2016 | |
18 Aug 2016 | CERTNM |
Company name changed l j gammer (holdings) LIMITED\certificate issued on 18/08/16
|
|
28 Jul 2016 | CONNOT | Change of name notice | |
23 May 2016 | RESOLUTIONS |
Resolutions
|