Advanced company searchLink opens in new window

GYNSILL CLOSE MANAGEMENT COMPANY LIMITED

Company number 06045344

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)
12 Jan 2016 CH01 Director's details changed for Mr Shane Bland on 10 October 2015
12 Jan 2016 CH04 Secretary's details changed for Centrick Limited on 10 October 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
22 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
13 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
15 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
26 Jun 2012 TM02 Termination of appointment of Cumberland Secretarial Limited as a secretary
26 Jun 2012 AP04 Appointment of Centrick Limited as a secretary
26 Jun 2012 TM01 Termination of appointment of Cumberland Company Management Limited as a director
21 Mar 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
24 Oct 2011 AD01 Registered office address changed from 3 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 24 October 2011
04 Jul 2011 TM02 Termination of appointment of Centrick Limited as a secretary
01 Jul 2011 AP04 Appointment of Centrick Limited as a secretary
22 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
01 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
28 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
28 Jan 2010 AD03 Register(s) moved to registered inspection location
28 Jan 2010 AD02 Register inspection address has been changed
28 Jan 2010 CH01 Director's details changed for Mr Shane Bland on 1 January 2010
28 Jan 2010 CH02 Director's details changed for Cumberland Company Management Limited on 1 January 2010
28 Jan 2010 CH04 Secretary's details changed for Cumberland Secretarial Limited on 1 January 2010