GAINSBOROUGH COURT (FIVE) MANAGEMENT COMPANY LIMITED
Company number 02808376
- Company Overview for GAINSBOROUGH COURT (FIVE) MANAGEMENT COMPANY LIMITED (02808376)
- Filing history for GAINSBOROUGH COURT (FIVE) MANAGEMENT COMPANY LIMITED (02808376)
- People for GAINSBOROUGH COURT (FIVE) MANAGEMENT COMPANY LIMITED (02808376)
- More for GAINSBOROUGH COURT (FIVE) MANAGEMENT COMPANY LIMITED (02808376)
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 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
04 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
05 Oct 2022 | TM01 | Termination of appointment of Krzysztof Mikata-Pralat as a director on 25 September 2022 | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
09 Feb 2021 | AD01 | Registered office address changed from Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA England to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 9 February 2021 | |
09 Feb 2021 | AP04 | Appointment of Hes Estate Management Ltd as a secretary on 1 January 2021 | |
09 Feb 2021 | TM02 | Termination of appointment of Management Secretaries Limited as a secretary on 31 December 2020 | |
29 Oct 2020 | AP01 | Appointment of Mr Brian Fechin O'toole as a director on 22 October 2020 | |
23 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Jul 2020 | AP01 | Appointment of Miss Eva Liparova as a director on 24 June 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
25 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
15 Apr 2019 | CH04 | Secretary's details changed for Management Secretaries Limited on 14 November 2017 | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
02 Nov 2017 | AD01 | Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017 | |
08 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |