About

Registered Number: 05611409
Date of Incorporation: 03/11/2005 (18 years and 5 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 24/11/2014 (9 years and 5 months ago)
Registered Address: Railway House, Bruton Way, Gloucester, Glos, GL1 1DG

 

Gloucester City Homes Ltd was registered on 03 November 2005 and are based in Glos, it's status at Companies House is "ConvertedClosed". We do not know the number of employees at the business. The current directors of Gloucester City Homes Ltd are listed as Wharton, Robert, Beeley, James Thomas, Davis, Emma Leah, Howard, John Allan, Ingham, Richard Arnison, Marshall, Christopher, Mcalinden, Michael John, Porter, David Barry, Anders, Peter, Day, Margaret, Field, Sebastian Richard Seymour, Groom, Michael Thomas, Harley, Andrew Harley, Hobbs, Regina Alexandra, Ingram, Sally Ann, Lawlor, Michael, Mackay, Christopher John, Mayo, Philomena, Morris, Tammy Louise, Mower Hill, Lesley, Noakes, Elizabeth Ann, Power, Michael, Ridler, Angela Marie, Smith, Dorothy Eleanor, Taylor, Gemma Elizabeth, Taylor, Phillip Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEELEY, James Thomas 23 May 2011 - 1
DAVIS, Emma Leah 22 January 2014 - 1
HOWARD, John Allan 06 October 2010 - 1
INGHAM, Richard Arnison 07 October 2009 - 1
MARSHALL, Christopher 07 March 2007 - 1
MCALINDEN, Michael John 02 October 2013 - 1
PORTER, David Barry 02 November 2009 - 1
ANDERS, Peter 03 November 2005 02 December 2009 1
DAY, Margaret 07 April 2010 06 October 2010 1
FIELD, Sebastian Richard Seymour 21 May 2007 30 September 2008 1
GROOM, Michael Thomas 03 November 2005 30 July 2008 1
HARLEY, Andrew Harley 03 November 2005 30 July 2008 1
HOBBS, Regina Alexandra 30 July 2008 25 November 2008 1
INGRAM, Sally Ann 03 November 2005 21 April 2006 1
LAWLOR, Michael 03 November 2005 21 May 2007 1
MACKAY, Christopher John 03 November 2005 30 July 2008 1
MAYO, Philomena 03 November 2005 07 October 2009 1
MORRIS, Tammy Louise 03 November 2005 08 November 2006 1
MOWER HILL, Lesley 22 January 2007 06 October 2010 1
NOAKES, Elizabeth Ann 03 November 2005 21 May 2007 1
POWER, Michael 03 November 2005 21 May 2007 1
RIDLER, Angela Marie 01 May 2007 14 August 2009 1
SMITH, Dorothy Eleanor 01 May 2007 04 July 2012 1
TAYLOR, Gemma Elizabeth 05 December 2012 03 September 2013 1
TAYLOR, Phillip Alexander 21 May 2007 22 November 2007 1
Secretary Name Appointed Resigned Total Appointments
WHARTON, Robert 03 November 2005 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 November 2014
MISC - Miscellaneous document 24 November 2014
AR01 - Annual Return 11 November 2014
RESOLUTIONS - N/A 29 October 2014
SH11 - Notice of new class of members 29 October 2014
MA - Memorandum and Articles 29 October 2014
CH03 - Change of particulars for secretary 01 July 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 05 November 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 07 November 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 July 2012
CH03 - Change of particulars for secretary 13 March 2012
AD01 - Change of registered office address 21 November 2011
CH01 - Change of particulars for director 15 November 2011
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH01 - Change of particulars for director 04 November 2011
AA - Annual Accounts 11 October 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AP01 - Appointment of director 01 June 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AP01 - Appointment of director 20 October 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 25 September 2010
AP01 - Appointment of director 15 June 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 21 April 2010
AD01 - Change of registered office address 24 March 2010
RESOLUTIONS - N/A 16 March 2010
MEM/ARTS - N/A 16 March 2010
TM01 - Termination of appointment of director 17 February 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
TM01 - Termination of appointment of director 04 December 2009
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 20 October 2009
AA - Annual Accounts 13 October 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
RESOLUTIONS - N/A 28 August 2008
AA - Annual Accounts 13 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
363a - Annual Return 13 November 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
AA - Annual Accounts 24 August 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
RESOLUTIONS - N/A 04 January 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
363a - Annual Return 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
225 - Change of Accounting Reference Date 16 January 2006
NEWINC - New incorporation documents 03 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.