Advanced company searchLink opens in new window

GLOUCESTER COURT RESIDENTS ASSOCIATION LIMITED

Company number 00656210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2025 CH01 Director's details changed for Jacqueline Morkham on 11 February 2025
03 Feb 2025 AP01 Appointment of Jacqueline Morkham as a director on 3 February 2025
14 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
16 Dec 2024 TM01 Termination of appointment of Mervyn Arthur Brown as a director on 14 October 2024
05 Dec 2024 AP01 Appointment of Mr Christopher John Salame as a director on 5 December 2024
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
17 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
08 May 2021 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021
19 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jan 2021 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021
31 Dec 2020 TM01 Termination of appointment of Christopher John Salame as a director on 31 December 2020
15 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
20 May 2020 AP01 Appointment of Mervyn Arthur Brown as a director on 20 May 2020
18 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jan 2020 TM01 Termination of appointment of Neil James Hafekost as a director on 23 January 2020
07 Nov 2019 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
20 Nov 2018 TM01 Termination of appointment of Margaret Awena Damerham as a director on 20 November 2018
20 Nov 2018 TM02 Termination of appointment of Christopher John Salame as a secretary on 16 November 2018
20 Nov 2018 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 16 November 2018