Advanced company searchLink opens in new window

GATHER (FORUM) LTD

Company number 05244493

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)
09 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
15 Sep 2014 TM02 Termination of appointment of Alicja Barbara Lesniak as a secretary on 1 August 2014
15 Sep 2014 AP03 Appointment of Mrs Jill Audrey Schnura as a secretary on 1 August 2014
05 Aug 2014 AP01 Appointment of Ms Lindsey Anne Clay as a director on 1 August 2014
05 Aug 2014 TM01 Termination of appointment of Jennelle Lisa Tilling as a director on 1 August 2014
05 Aug 2014 TM01 Termination of appointment of Alicja Barbara Lesniak as a director on 1 August 2014
05 Aug 2014 AP01 Appointment of Ms Jane Rhonda Mcneill as a director on 1 August 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
01 Aug 2013 AP01 Appointment of Mrs Lindsay Pattison as a director
01 Aug 2013 TM01 Termination of appointment of Camilla Harrisson as a director
12 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
01 Aug 2012 AP01 Appointment of Miss Jennelle Lisa Tilling as a director
01 Aug 2012 TM01 Termination of appointment of Roisin Hughes as a director
02 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Jan 2012 CERTNM Company name changed wacl forum LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-11-01
10 Jan 2012 CONNOT Change of name notice
02 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-01
02 Dec 2011 CONNOT Change of name notice
19 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
01 Aug 2011 TM01 Termination of appointment of Kathryn Jacob as a director
01 Aug 2011 AP01 Appointment of Miss Camilla Harrisson as a director
23 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders