Advanced company searchLink opens in new window

GILLIAN COURT FLATS (MANAGEMENT) LIMITED

Company number 01314589

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)
13 Aug 2018 AP03 Appointment of Mrs Lesley Jane Dixon as a secretary on 14 July 2018
18 Jul 2018 TM01 Termination of appointment of Matthew Michael Finn as a director on 14 July 2018
07 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with updates
23 Mar 2018 AA Micro company accounts made up to 24 June 2017
15 Dec 2017 AP01 Appointment of Matthew Michael Finn as a director on 3 September 2017
07 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
07 Dec 2016 AA Total exemption full accounts made up to 24 June 2016
21 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 250
06 Jun 2016 AD02 Register inspection address has been changed from 4 Gillian Court Somerford Way Christchurch Dorset BH23 3QN England to Unit 1, West Links Tollgate Business Park Chandler's Ford Eastleigh Hampshire SO53 3TG
03 Jun 2016 AD03 Register(s) moved to registered inspection location 4 Gillian Court Somerford Way Christchurch Dorset BH23 3QN
15 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
08 Jul 2015 AD01 Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 8 July 2015
12 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 250
01 Oct 2014 AA Total exemption full accounts made up to 30 June 2014
30 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 250
15 Oct 2013 AA Total exemption full accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
17 Jun 2013 AD02 Register inspection address has been changed from 55 Old Milton Road New Milton Hampshire BH25 6DJ United Kingdom
21 Sep 2012 AA Total exemption full accounts made up to 30 June 2012
18 Jul 2012 AP01 Appointment of Richard Albert Felton as a director
18 Jul 2012 TM02 Termination of appointment of Shelley Davis as a secretary
09 Jul 2012 TM01 Termination of appointment of Shelley Davis as a director
12 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
12 Jun 2012 AD04 Register(s) moved to registered office address
29 May 2012 TM01 Termination of appointment of Shirley Davies as a director