Advanced company searchLink opens in new window

FIVE GLOUCESTER ROW MANAGEMENT LIMITED

Company number 01364327

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)
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 December 2017
14 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 December 2016
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
20 Sep 2016 AA Micro company accounts made up to 31 December 2015
14 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 6
14 Oct 2015 AP01 Appointment of Mr Thomas Ritchie Kilner as a director on 12 June 2015
09 Oct 2015 TM01 Termination of appointment of Wozz John Oliphant as a director on 5 December 2014
09 Oct 2015 TM01 Termination of appointment of Dean Richard Oliphant as a director on 5 December 2014
09 Oct 2015 TM01 Termination of appointment of Greg Helmich as a director on 12 June 2015
25 Feb 2015 AA Total exemption full accounts made up to 31 December 2014
22 Jan 2015 AP01 Appointment of Mr Simon Anthony Stephens as a director on 5 December 2014
22 Jan 2015 AP01 Appointment of Mrs Sam Vaughan-Stephens as a director on 5 December 2014
20 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6
17 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 6
28 Oct 2013 CH01 Director's details changed for Karen Jayne Price on 11 October 2013
28 Oct 2013 CH01 Director's details changed for Wozz John Oliphant on 11 October 2013
28 Oct 2013 CH01 Director's details changed for Dean Richard Oliphant on 11 October 2013
28 Oct 2013 CH01 Director's details changed for David Walter Clegg on 11 October 2013
28 Oct 2013 CH01 Director's details changed for Christopher Geoffrey Chilton Mossley on 11 October 2013
28 Oct 2013 CH01 Director's details changed for Greg Helmich on 11 October 2013
28 Oct 2013 CH01 Director's details changed for Shirley Anne Billington on 11 October 2013
19 Sep 2013 AA Total exemption full accounts made up to 31 December 2012