- Company Overview for 52 MOOR STREET (GLOUCESTER) MANAGEMENT CO LIMITED (02546759)
- Filing history for 52 MOOR STREET (GLOUCESTER) MANAGEMENT CO LIMITED (02546759)
- People for 52 MOOR STREET (GLOUCESTER) MANAGEMENT CO LIMITED (02546759)
- More for 52 MOOR STREET (GLOUCESTER) MANAGEMENT CO LIMITED (02546759)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2019 | TM01 | Termination of appointment of Samuel Thomas George Brickwood as a director on 5 December 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
03 Aug 2018 | TM01 | Termination of appointment of Simon Collins as a director on 3 August 2018 | |
03 Aug 2018 | PSC07 | Cessation of Simon Collins as a person with significant control on 3 August 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
14 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jan 2018 | PSC01 | Notification of Samuel Thomas George Brickwood as a person with significant control on 16 January 2018 | |
16 Jan 2018 | AP01 | Appointment of Mr Samuel Thomas George Brickwood as a director on 16 January 2018 | |
15 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
10 Sep 2017 | TM02 | Termination of appointment of Roger Lawrence Brickwood as a secretary on 10 September 2017 | |
10 Sep 2017 | TM01 | Termination of appointment of Roger Lawrence Brickwood as a director on 10 September 2017 | |
10 Sep 2017 | PSC07 | Cessation of Roger Lawrence Brickwood as a person with significant control on 10 September 2017 | |
10 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Jul 2017 | AD01 | Registered office address changed from Club Cottage Market Square Newent Gloucestershire GL18 1PS to Flat 4, 52 Moor Street Gloucester GL1 4NJ on 11 July 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
27 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
30 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | CH03 | Secretary's details changed for Roger Lawrence Brickwood on 15 September 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Roger Lawrence Brickwood on 15 September 2014 |