- Company Overview for GATES CONTRACT HIRE LIMITED (05907378)
- Filing history for GATES CONTRACT HIRE LIMITED (05907378)
- People for GATES CONTRACT HIRE LIMITED (05907378)
- Insolvency for GATES CONTRACT HIRE LIMITED (05907378)
- More for GATES CONTRACT HIRE LIMITED (05907378)
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) |
---|---|---|---|
27 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 | |
27 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2011 | |
27 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2010 | |
26 Mar 2015 | AP03 | Appointment of Stephen Robert Jones as a secretary on 25 March 2015 | |
25 Mar 2015 | TM02 | Termination of appointment of Sarah Jane Moynihan as a secretary on 25 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Francis Laud as a director on 25 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Robert David Marshall as a director on 25 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of William Charles Mason Dastur as a director on 25 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Michael John Marshall as a director on 25 March 2015 | |
10 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 | |
10 Mar 2015 | AR01 | Annual return made up to 16 August 2009 with full list of shareholders | |
10 Mar 2015 | AR01 | Annual return made up to 16 August 2008 with full list of shareholders | |
10 Mar 2015 | AR01 | Annual return made up to 16 August 2007 with full list of shareholders | |
02 Dec 2014 | CH01 | Director's details changed for Mr Daksh Gupta on 28 November 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
Statement of capital on 2015-03-10
|
|
30 Jun 2014 | CH01 | Director's details changed for Mr Robert David Marshall on 26 June 2014 | |
23 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Aug 2012 | AR01 |
Annual return made up to 16 August 2012 with full list of shareholders
|
|
30 Aug 2012 | CH01 | Director's details changed for Peter Graham Cakebread on 30 August 2012 | |
30 Aug 2012 | AD01 | Registered office address changed from , Airport House, Newmarket Road, Cambridge, CB5 8RY on 30 August 2012 | |
12 Jun 2012 | AP03 | Appointment of Sarah Jane Moynihan as a secretary | |
12 Jun 2012 | TM02 | Termination of appointment of Jonathan Barker as a secretary |