Advanced company searchLink opens in new window

41-48 GERTRUDE STREET LIMITED

Company number 03114350

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)
09 Aug 2010 CH01 Director's details changed for Jane Margaret Sacchi on 15 July 2010
09 Aug 2010 CH01 Director's details changed for Mark Vaux on 15 July 2010
09 Aug 2010 CH01 Director's details changed for Mr Stanley Gordon Metcalfe on 15 July 2010
09 Aug 2010 CH01 Director's details changed for Ian George Davidson Morrison on 15 July 2010
09 Aug 2010 CH01 Director's details changed for Ziad Hammoud on 15 July 2010
05 Mar 2010 AA Total exemption full accounts made up to 23 June 2009
19 Oct 2009 TM01 Termination of appointment of Thomas Browns as a director
16 Jul 2009 363a Annual return made up to 16/07/09
18 Nov 2008 AA Total exemption full accounts made up to 23 June 2008
23 Jul 2008 363a Annual return made up to 17/07/08
16 Jan 2008 AA Total exemption full accounts made up to 23 June 2007
26 Jul 2007 363s Annual return made up to 17/07/07
  • 363(288) ‐ Director's particulars changed
05 Jul 2007 288a New director appointed
02 Jan 2007 AA Total exemption full accounts made up to 23 June 2006
25 Jul 2006 363s Annual return made up to 17/07/06
20 Dec 2005 AA Full accounts made up to 23 June 2005
17 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2005 288a New director appointed
27 Jul 2005 363s Annual return made up to 18/07/05
  • 363(288) ‐ Director's particulars changed;director resigned
27 Jul 2005 288a New director appointed
10 Jul 2005 288a New director appointed
25 Nov 2004 AA Full accounts made up to 23 June 2004
24 Nov 2004 288a New director appointed
10 Aug 2004 363s Annual return made up to 02/08/04
30 Dec 2003 AA Full accounts made up to 23 June 2003