GIRONDIST MANAGEMENT COMPANY LIMITED
Company number 00953057
- Company Overview for GIRONDIST MANAGEMENT COMPANY LIMITED (00953057)
- Filing history for GIRONDIST MANAGEMENT COMPANY LIMITED (00953057)
- People for GIRONDIST MANAGEMENT COMPANY LIMITED (00953057)
- Charges for GIRONDIST MANAGEMENT COMPANY LIMITED (00953057)
- More for GIRONDIST MANAGEMENT COMPANY LIMITED (00953057)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 24 June 2023 | |
12 Dec 2023 | AP01 | Appointment of Mr Alastair William Bath as a director on 20 November 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
23 Mar 2023 | AA | Micro company accounts made up to 24 June 2022 | |
22 Mar 2023 | AP04 | Appointment of Hl Property and Asset Management Limited as a secretary on 22 March 2023 | |
22 Mar 2023 | TM02 | Termination of appointment of Houston Lawrence Management Limited as a secretary on 22 March 2023 | |
27 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 24 June 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Andrew Spooner as a director on 6 December 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 24 June 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
12 Apr 2021 | TM01 | Termination of appointment of Dulce Baltazar Mendonca as a director on 30 March 2021 | |
24 Jan 2021 | CH04 | Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from 6 Port House Square Rigger Row London SW11 3TY England to 29a Osiers Road London SW18 1NL on 5 January 2021 | |
09 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 24 June 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr James Winburn Macewen as a director on 26 November 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Caroline Elizabeth Wardle as a director on 27 September 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 6 Square Rigger Row London SW11 3TY England to 6 Port House Square Rigger Row London SW11 3TY on 12 August 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 24 June 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from C/O Houston Lawrence 6 Port House Plantation Wharf London SW11 3TY to 6 Square Rigger Row London SW11 3TY on 8 June 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 24 June 2017 |