- Company Overview for GATHER (FORUM) LTD (05244493)
- Filing history for GATHER (FORUM) LTD (05244493)
- People for GATHER (FORUM) LTD (05244493)
- More for GATHER (FORUM) LTD (05244493)
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
|
|
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
|
|
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
|
|
10 Jan 2012 | CONNOT | Change of name notice | |
02 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
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 |