THE PULLMAN CENTRE (GLOUCESTER) LIMITED - GLOUCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-17 View Report
Confirmation statement. Statement with updates. 2023-05-16 View Report
Accounts. Accounts type micro entity. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-05-11 View Report
Accounts. Accounts type micro entity. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Accounts. Accounts type micro entity. 2021-01-08 View Report
Officers. Appointment date: 2020-05-12. Officer name: Mr Keith William Felton. 2020-05-14 View Report
Confirmation statement. Statement with updates. 2020-05-13 View Report
Address. Old address: Unit 10 Pullman Court Great Western Road Gloucester GL1 3nd England. Change date: 2020-05-13. New address: Unit 3 Great Western Road Gloucester GL1 3nd. 2020-05-13 View Report
Accounts. Accounts type micro entity. 2019-12-17 View Report
Confirmation statement. Statement with updates. 2019-05-15 View Report
Accounts. Accounts type micro entity. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-05-09 View Report
Officers. Officer name: James Michael Gilbert Bartlett. Termination date: 2018-05-03. 2018-05-09 View Report
Accounts. Accounts type total exemption full. 2018-01-05 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Officers. Termination date: 2015-09-30. Officer name: United Company Secretaries. 2016-05-03 View Report
Address. Change date: 2016-04-05. Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN. New address: Unit 10 Pullman Court Great Western Road Gloucester GL1 3nd. 2016-04-05 View Report
Accounts. Accounts type total exemption full. 2015-12-14 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Officers. Appointment date: 2015-01-01. Officer name: United Company Secretaries. 2015-02-11 View Report
Officers. Termination date: 2015-01-01. Officer name: Elizabeth Mcdougall. 2015-02-11 View Report
Address. New address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN. Old address: C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England. Change date: 2015-02-11. 2015-02-11 View Report
Address. Change date: 2015-01-13. New address: C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN. Old address: Unit 9 Edinburgh Way Harlow Essex CM20 2BN England. 2015-01-13 View Report
Accounts. Accounts type total exemption full. 2015-01-09 View Report
Address. Old address: Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF. New address: Unit 9 Edinburgh Way Harlow Essex CM20 2BN. Change date: 2014-12-17. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Accounts. Accounts type total exemption small. 2013-11-22 View Report
Annual return. With made up date full list shareholders. 2013-05-09 View Report
Accounts. Accounts type total exemption full. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Officers. Officer name: Caroline Ann Beard. 2012-02-24 View Report
Annual return. With made up date full list shareholders. 2011-11-16 View Report
Accounts. Accounts type total exemption full. 2011-08-25 View Report
Officers. Change date: 2011-04-29. Officer name: Mr James Michael Gilbert Bartlett. 2011-04-29 View Report
Officers. Change date: 2011-04-29. Officer name: Mr Mohmed Hanif Patel. 2011-04-29 View Report
Officers. Officer name: Mrs Elizabeth Mcdougall. Change date: 2011-03-09. 2011-03-09 View Report
Accounts. Accounts type total exemption full. 2010-09-29 View Report
Annual return. With made up date full list shareholders. 2010-05-25 View Report
Accounts. Accounts type total exemption full. 2009-11-19 View Report
Officers. Officer name: Keith Felton. 2009-11-05 View Report
Address. Change date: 2009-10-07. Old address: , 3 the Annex the Wheelhouse, Bonds Mill Estate Bristol Road, Stonehouse, Gloucestershire, GL10 3RF. 2009-10-07 View Report
Annual return. Legacy. 2009-06-08 View Report
Accounts. Accounts type total exemption full. 2009-02-02 View Report
Annual return. Legacy. 2008-05-30 View Report
Officers. Description: Director appointed mohmed hanif patel. 2008-05-07 View Report
Accounts. Accounts type total exemption full. 2007-09-12 View Report