- Company Overview for GLOUCESTER COURT (SUTTON) LIMITED (02829180)
- Filing history for GLOUCESTER COURT (SUTTON) LIMITED (02829180)
- People for GLOUCESTER COURT (SUTTON) LIMITED (02829180)
- More for GLOUCESTER COURT (SUTTON) LIMITED (02829180)
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) |
---|---|---|---|
17 Jan 2025 | AP01 | Appointment of Mrs Amie Gaskin as a director on 7 November 2024 | |
31 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Oct 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
07 Oct 2024 | AP04 | Appointment of Caxtons Commercial Limited as a secretary on 1 April 2024 | |
07 Oct 2024 | AD01 | Registered office address changed from Overton Road Overton Road Sutton SM2 6QZ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 7 October 2024 | |
12 Jun 2024 | TM02 | Termination of appointment of Prime Management (Ps) Limited as a secretary on 31 March 2024 | |
12 Jun 2024 | AD01 | Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to Overton Road Overton Road Sutton SM2 6QZ on 12 June 2024 | |
25 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
21 Aug 2023 | TM01 | Termination of appointment of Maurice Caridadi Dantas as a director on 21 August 2023 | |
11 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
07 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
08 Aug 2019 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 8 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 8 August 2019 | |
07 Aug 2019 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
07 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |