- Company Overview for GLOUCESTER MANSIONS LIMITED (00680628)
- Filing history for GLOUCESTER MANSIONS LIMITED (00680628)
- People for GLOUCESTER MANSIONS LIMITED (00680628)
- More for GLOUCESTER MANSIONS LIMITED (00680628)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with updates | |
25 Mar 2024 | PSC07 | Cessation of Roger Everard Angell James as a person with significant control on 19 March 2024 | |
25 Mar 2024 | TM01 | Termination of appointment of Roger Everard Angell James as a director on 19 March 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
01 Jul 2021 | PSC01 | Notification of Ruth Miriam Macpherson as a person with significant control on 23 June 2021 | |
01 Jul 2021 | PSC01 | Notification of Roger Everard Angell James as a person with significant control on 23 June 2021 | |
01 Jul 2021 | PSC01 | Notification of Mary Jane Angell James as a person with significant control on 23 June 2021 | |
01 Jul 2021 | PSC01 | Notification of John Benjamin Angell James as a person with significant control on 23 June 2021 | |
29 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 29 June 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Oct 2019 | CH03 | Secretary's details changed for Ruth Miriam Macpherson on 2 October 2019 | |
02 Oct 2019 | AP03 | Appointment of Ruth Miriam Macpherson as a secretary on 2 October 2019 | |
02 Oct 2019 | TM02 | Termination of appointment of Mary Jane Angell James as a secretary on 2 October 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
11 Apr 2019 | SH02 | Sub-division of shares on 11 March 2019 | |
26 Mar 2019 | SH08 | Change of share class name or designation | |
26 Mar 2019 | SH10 | Particulars of variation of rights attached to shares |