Advanced company searchLink opens in new window

84 GLOUCESTER STREET MANAGEMENT LIMITED

Company number 01740860

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)
10 Sep 2018 AD01 Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018
10 Sep 2018 PSC07 Cessation of Maxine Nicola William as a person with significant control on 10 September 2018
22 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
02 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
06 Jan 2016 CH03 Secretary's details changed for Ms Maxine Nicola William on 1 July 2014
18 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
28 Jan 2015 AD01 Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 28 January 2015
05 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5
19 Sep 2013 AP03 Appointment of Ms Maxine Nicola William as a secretary
19 Sep 2013 AD01 Registered office address changed from C/O Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 19 September 2013
22 Aug 2013 TM02 Termination of appointment of Jeremy Fraser as a secretary
22 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Feb 2013 AP01 Appointment of Mr William Michael Patterson as a director
18 Feb 2013 AP01 Appointment of Mrs Claire Ann Wildey as a director
22 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
21 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010