GATEWAY SURVEYING SERVICES LIMITED
Company number 05548792
- Company Overview for GATEWAY SURVEYING SERVICES LIMITED (05548792)
- Filing history for GATEWAY SURVEYING SERVICES LIMITED (05548792)
- People for GATEWAY SURVEYING SERVICES LIMITED (05548792)
- Charges for GATEWAY SURVEYING SERVICES LIMITED (05548792)
- More for GATEWAY SURVEYING SERVICES LIMITED (05548792)
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) |
---|---|---|---|
10 Feb 2015 | AD01 | Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 10 February 2015 | |
27 Jan 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 December 2014 | |
06 Jan 2015 | AP01 | Appointment of Mr Peter Emlyn Hughes as a director on 18 December 2014 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2015 | AP01 | Appointment of Mrs Jennifer Davy as a director on 18 December 2014 | |
05 Jan 2015 | AP03 | Appointment of Mrs Karen Elizabeth Commons as a secretary on 18 December 2014 | |
05 Jan 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of Simon James as a director on 18 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of David Ronald Collins as a director on 18 December 2014 | |
05 Jan 2015 | AP01 | Appointment of Mr Neil Martin Stevens as a director on 18 December 2014 | |
05 Jan 2015 | AP01 | Appointment of Mr Matthew Lloyd Timmins as a director on 18 December 2014 | |
05 Jan 2015 | AP01 | Appointment of Mrs Sarah Clare Turvey as a director on 18 December 2014 | |
05 Jan 2015 | TM02 | Termination of appointment of Richard Marcus Callister Radcliffe as a secretary on 18 December 2014 | |
24 Dec 2014 | MR01 | Registration of charge 055487920002, created on 18 December 2014 | |
22 Dec 2014 | MR01 | Registration of charge 055487920001, created on 18 December 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
18 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
18 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Simon James on 1 October 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
|