Advanced company searchLink opens in new window

GLOUCESTER 15 MANAGEMENT LIMITED

Company number 02569065

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)
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
02 Dec 2016 TM01 Termination of appointment of Li Hur Soon as a director on 1 June 2016
02 Dec 2016 TM01 Termination of appointment of Imogen Powley as a director on 1 March 2016
04 Oct 2016 TM01 Termination of appointment of Miranda Ann Plummmer as a director on 1 October 2015
24 Aug 2016 AA Total exemption small company accounts made up to 24 March 2016
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12
16 Sep 2015 AA Total exemption small company accounts made up to 24 March 2015
05 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12
07 Jul 2014 AA Total exemption small company accounts made up to 24 March 2014
19 Feb 2014 AP01 Appointment of Miss Imogen Powley as a director
03 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
03 Jan 2014 AP03 Appointment of Mr Richard Fry as a secretary
03 Jan 2014 TM02 Termination of appointment of Margaret Khalil as a secretary
05 Dec 2013 AA Total exemption small company accounts made up to 24 March 2013
11 Feb 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Li Hur Soon on 8 February 2013
08 Feb 2013 CH01 Director's details changed for Guy Winston Sansom on 8 February 2013
08 Feb 2013 CH01 Director's details changed for Miranda Ann Plummmer on 8 February 2013
08 Feb 2013 AD03 Register(s) moved to registered inspection location
08 Feb 2013 AD02 Register inspection address has been changed from Courtlands Cottage Copsem Lane Oxshott Surrey KT220NT
08 Feb 2013 CH03 Secretary's details changed for Mr Richard Fry on 8 February 2013
08 Feb 2013 TM01 Termination of appointment of Margaret Khalil as a director
08 Feb 2013 AD01 Registered office address changed from 13-15 Gloucester Street Pimlico London SW1V 2DB on 8 February 2013
08 Feb 2013 CH03 Secretary's details changed for Margaret Mary Khalil on 8 February 2013
30 Oct 2012 AA Total exemption small company accounts made up to 24 March 2012