Advanced company searchLink opens in new window

SIXTY-SIX GLOUCESTER TERRACE (MANAGEMENT) LIMITED

Company number 00891675

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)
19 Dec 2024 AA Micro company accounts made up to 31 December 2023
05 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with updates
07 Nov 2023 AA Micro company accounts made up to 31 December 2022
31 Jul 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
23 Jan 2023 AP01 Appointment of Mr Nicholas Frederick Lynch as a director on 20 January 2023
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
02 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
02 May 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
07 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022
01 Feb 2022 TM01 Termination of appointment of Gheeve Richard Changizi as a director on 30 January 2022
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
17 Jun 2021 AP01 Appointment of Mr Michael Lewis as a director on 17 June 2021
08 Jan 2021 AA Micro company accounts made up to 31 December 2019
31 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
09 Oct 2019 AA Micro company accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Aug 2017 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017
08 Aug 2017 TM02 Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017
08 Aug 2017 AD01 Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017
13 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates