55 GLOUCESTER DRIVE COMPANY LIMITED
Company number 06902937
- Company Overview for 55 GLOUCESTER DRIVE COMPANY LIMITED (06902937)
- Filing history for 55 GLOUCESTER DRIVE COMPANY LIMITED (06902937)
- People for 55 GLOUCESTER DRIVE COMPANY LIMITED (06902937)
- More for 55 GLOUCESTER DRIVE COMPANY LIMITED (06902937)
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) |
---|---|---|---|
08 Jan 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
30 Aug 2015 | CH01 | Director's details changed for Ms Dominique Dolman on 28 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Ms Dominique Dolman as a director on 27 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Emily Beament as a director on 6 August 2015 | |
19 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
08 Dec 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
01 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
|
|
18 Dec 2013 | CH01 | Director's details changed for Ms Sarah Jane Fernau on 5 May 2012 | |
12 Dec 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
12 Nov 2013 | AP01 | Appointment of Ms Lucinda Dainty as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Rachel Boyd as a director | |
23 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
18 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
13 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
23 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
28 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Rachel Ann Boyd on 12 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Mr Andrew Taylor on 12 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Ms Emily Beament on 12 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Loraine Meadows on 12 May 2010 | |
28 May 2010 | CH01 | Director's details changed for Sarah Jane Fernau on 1 May 2010 | |
02 Aug 2009 | 288a | Director appointed sarah jane fernau | |
02 Aug 2009 | 288a | Director appointed loraine meadows |