GAINSBOROUGH COURT (MANAGEMENT) LIMITED
Company number 02193875
- Company Overview for GAINSBOROUGH COURT (MANAGEMENT) LIMITED (02193875)
- Filing history for GAINSBOROUGH COURT (MANAGEMENT) LIMITED (02193875)
- People for GAINSBOROUGH COURT (MANAGEMENT) LIMITED (02193875)
- More for GAINSBOROUGH COURT (MANAGEMENT) LIMITED (02193875)
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) |
---|---|---|---|
01 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
18 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 May 2024 | AP01 | Appointment of Mr David Joseph Shafik as a director on 23 April 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Scott John Mccracken as a director on 27 March 2024 | |
26 Jan 2024 | CH01 | Director's details changed for Bahadur Singh on 26 January 2024 | |
01 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
11 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
12 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr John Greenfield on 3 October 2019 | |
03 Oct 2019 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 October 2019 | |
21 May 2019 | AD01 | Registered office address changed from C$O John Mortimer Property Management Limited Bagshot Road, Bracknell Berkshire RG12 9SE to C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 21 May 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
06 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr John Greenfield as a director on 16 April 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates |