- Company Overview for GAZELEY BIRCH COPPICE LIMITED (05857512)
- Filing history for GAZELEY BIRCH COPPICE LIMITED (05857512)
- People for GAZELEY BIRCH COPPICE LIMITED (05857512)
- Insolvency for GAZELEY BIRCH COPPICE LIMITED (05857512)
- More for GAZELEY BIRCH COPPICE LIMITED (05857512)
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) |
---|---|---|---|
12 Feb 2018 | PSC02 | Notification of Pearl Income Investments Uk Limited as a person with significant control on 20 December 2017 | |
12 Feb 2018 | PSC02 | Notification of Gazeley Uk Limited as a person with significant control on 20 December 2017 | |
12 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
22 Sep 2016 | CH01 | Director's details changed for Mr Shane Roger Kelly on 22 September 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
23 Mar 2016 | AD04 | Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD | |
03 Feb 2016 | TM01 | Termination of appointment of Nigel William John Godfrey as a director on 20 January 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
19 Jun 2015 | AUD | Auditor's resignation | |
08 Oct 2014 | CH01 | Director's details changed for Mr Alexander Christopher Verbeek on 1 August 2014 | |
08 Oct 2014 | CH03 | Secretary's details changed for Shane Roger Kelly on 1 August 2014 | |
08 Oct 2014 | CH01 | Director's details changed for Mr Shane Roger Kelly on 1 August 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Jul 2014 | AD01 | Registered office address changed from 16 Palace Street Cardinal Place London SW1E 5JQ to 6Th Floor 99 Bishopsgate London EC2M 3XD on 31 July 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
07 Apr 2014 | AP01 | Appointment of Mr Shane Roger Kelly as a director | |
07 Apr 2014 | AP03 | Appointment of Shane Roger Kelly as a secretary | |
07 Apr 2014 | TM02 | Termination of appointment of Stuart Berkoff as a secretary | |
07 Apr 2014 | TM01 | Termination of appointment of Stuart Berkoff as a director | |
10 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Oct 2013 | AP01 | Appointment of Mr Alexander Christopher Verbeek as a director |