GITTISHAM HILL PARK MANAGEMENT LIMITED
Company number 06631364
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 2017 | TM02 | Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Oscar Russell as a director on 29 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Neil Donaldson as a director on 29 September 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 | |
18 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
25 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
04 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
21 Jun 2016 | AP01 | Appointment of Oscar Russell as a director on 7 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Nigel Frankell Welby as a director on 7 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 | |
27 Jan 2016 | AD03 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
21 Sep 2015 | TM02 | Termination of appointment of David Miller as a secretary on 18 September 2015 | |
21 Sep 2015 | AP03 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 | |
26 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
16 Apr 2015 | AD02 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT | |
12 Nov 2014 | CH01 | Director's details changed for Mr Neil Donaldson on 10 November 2014 | |
12 Nov 2014 | CH03 | Secretary's details changed for David Miller on 10 November 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Paul Michael Walsh on 10 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 | |
28 Aug 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Jul 2014 | TM01 | Termination of appointment of David Miller as a director | |
04 Jul 2014 | AP01 | Appointment of Mr Neil Donaldson as a director | |
26 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|