Advanced company searchLink opens in new window

GRESLEY COURT (POTTERS BAR) MANAGEMENT COMPANY LIMITED

Company number 01022743

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)
18 Oct 2024 AP01 Appointment of Mr Kenneth Michael Bruce as a director on 15 October 2024
25 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
04 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
19 Oct 2023 AP01 Appointment of Mr John Constantinou as a director on 3 October 2023
18 Oct 2023 TM01 Termination of appointment of Daniel Jonathan Orfeur as a director on 3 October 2023
19 May 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
21 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
20 Mar 2022 TM01 Termination of appointment of Clara Alice Songaila as a director on 18 February 2022
19 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
12 Jul 2020 AA Micro company accounts made up to 31 March 2020
21 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
23 Oct 2019 AD01 Registered office address changed from 28 Hawkshead Road Potters Bar Herts EN6 1LF England to 23 Gresley Court Hawkshead Road Potters Bar Herts EN6 1LF on 23 October 2019
22 Oct 2019 AP01 Appointment of Ms Clara Alice Songaila as a director on 25 September 2019
22 Oct 2019 TM01 Termination of appointment of Peter Thomas Marlow as a director on 25 September 2019
08 May 2019 AA Total exemption full accounts made up to 31 March 2019
23 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with updates
01 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
30 Mar 2018 AD01 Registered office address changed from C/O Armitage Asset Management Ltd Brook Point 1412 High Road Whetstone London N20 9BH England to 28 Hawkshead Road Potters Bar Herts EN6 1LF on 30 March 2018
30 Mar 2018 TM02 Termination of appointment of Philip Martin Butnick as a secretary on 30 March 2018
25 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
15 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with updates
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017