59 GUNTERSTONE ROAD MANAGEMENT LIMITED
Company number 01857440
- Company Overview for 59 GUNTERSTONE ROAD MANAGEMENT LIMITED (01857440)
- Filing history for 59 GUNTERSTONE ROAD MANAGEMENT LIMITED (01857440)
- People for 59 GUNTERSTONE ROAD MANAGEMENT LIMITED (01857440)
- More for 59 GUNTERSTONE ROAD MANAGEMENT LIMITED (01857440)
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) |
---|---|---|---|
31 Mar 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
11 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
01 Aug 2016 | AD01 | Registered office address changed from , C/O Laura Talvitie, 59B Gunterstone Road, London, W14 9BS, England to 59a Gunterstone Road London W14 9BS on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Laura Talritie as a director on 29 July 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Frederick Boile as a director on 29 July 2016 | |
04 May 2016 | TM01 | Termination of appointment of Fouzia Elam as a director on 1 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Abouzid Nasser as a director on 1 May 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Frederick Boile on 1 January 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Laura Talritie on 1 January 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | AD01 | Registered office address changed from , 59 Gunterstone Road, West Kensington, London, W14 9BS to 59a Gunterstone Road London W14 9BS on 26 April 2016 | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
20 Nov 2015 | AP01 | Appointment of Mr Aksel Van Der Wal as a director on 7 August 2015 | |
20 Nov 2015 | AP01 | Appointment of Miss Audrey Inchelin as a director on 7 August 2015 | |
31 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
31 Oct 2015 | CH01 | Director's details changed for Frederick Boyle on 1 January 2015 | |
31 Oct 2015 | TM02 | Termination of appointment of Roberta Marino Chevallier as a secretary on 7 August 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Charles-Edouard Julien Marcelle-Chevallier as a director on 7 August 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Roberta Marino Chevallier as a director on 7 August 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
14 Dec 2014 | CH01 | Director's details changed for Frederick Charles Boyle on 13 December 2014 | |
14 Dec 2014 | CH01 | Director's details changed for Laura Katariina Talritie on 13 December 2014 |