GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED
Company number 03031100
- Company Overview for GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED (03031100)
- Filing history for GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED (03031100)
- People for GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED (03031100)
- More for GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED (03031100)
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) |
---|---|---|---|
04 Jul 2019 | AP04 | Appointment of Barnard Cook as a secretary on 1 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Torquil Patrick Alexander Norman as a director on 4 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Gerwin Moritz as a director on 4 July 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to 135 Bramley Road London N14 4UT on 28 June 2019 | |
28 Jun 2019 | TM02 | Termination of appointment of Crabtree Pm Limited as a secretary on 28 June 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
21 Dec 2018 | AP01 | Appointment of Mrs Nancy Moerman as a director on 20 December 2018 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
11 Jan 2018 | CH01 | Director's details changed for Alex Talikowski on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Simon Charles Norris on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Sir Torquil Patrick Alexander Norman on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Gerwin Moritz on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Jayne Ester Mitchell on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for James Thomas Ayton on 11 January 2018 | |
25 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from Lane House 24 Parsons Green Lane London SW6 4HS to Marlborough House 298 Regents Park Road London N3 2UU on 12 January 2017 | |
11 Jan 2017 | AP04 | Appointment of Crabtree Pm Limited as a secretary on 11 January 2017 | |
05 Jan 2017 | TM02 | Termination of appointment of Joseph Gareh as a secretary on 29 December 2016 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jul 2015 | AP01 | Appointment of Thomas James Thomas Ayton as a director on 24 November 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|