Established in 2014, Gentry Homes Ltd have registered office in Sutton Coldfield, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Bloom, Daniel Leonard, Bloom, Lauren Claire for the organisation at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOOM, Daniel Leonard | 22 May 2018 | - | 1 |
BLOOM, Lauren Claire | 27 May 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 03 June 2019 | |
PSC04 - N/A | 07 March 2019 | |
CH01 - Change of particulars for director | 07 March 2019 | |
PSC04 - N/A | 07 March 2019 | |
AD01 - Change of registered office address | 07 March 2019 | |
CH01 - Change of particulars for director | 07 March 2019 | |
AA - Annual Accounts | 14 January 2019 | |
MR04 - N/A | 07 November 2018 | |
MR01 - N/A | 02 July 2018 | |
CS01 - N/A | 11 June 2018 | |
CH01 - Change of particulars for director | 01 June 2018 | |
AP01 - Appointment of director | 22 May 2018 | |
AA - Annual Accounts | 21 February 2018 | |
PSC04 - N/A | 22 September 2017 | |
PSC04 - N/A | 22 September 2017 | |
CH01 - Change of particulars for director | 22 September 2017 | |
AD01 - Change of registered office address | 22 September 2017 | |
CS01 - N/A | 11 June 2017 | |
AA - Annual Accounts | 11 February 2017 | |
AR01 - Annual Return | 03 June 2016 | |
SH01 - Return of Allotment of shares | 22 February 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 February 2016 | |
SH08 - Notice of name or other designation of class of shares | 17 February 2016 | |
RESOLUTIONS - N/A | 05 February 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 08 June 2015 | |
NEWINC - New incorporation documents | 27 May 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2018 | Fully Satisfied |
N/A |