58 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED
Company number 03224721
- Company Overview for 58 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED (03224721)
- Filing history for 58 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED (03224721)
- People for 58 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED (03224721)
- More for 58 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED (03224721)
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) |
---|---|---|---|
01 Jul 2019 | AD01 | Registered office address changed from 2 Litchfield Way London NW11 6NJ England to 58 Gloucester Terrace London W2 3HH on 1 July 2019 | |
06 Jan 2019 | AP01 | Appointment of Mr Wasil Teddy Khan as a director on 6 January 2019 | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
16 Nov 2018 | PSC01 | Notification of Haitham Al-Tamimi as a person with significant control on 16 November 2018 | |
15 Nov 2018 | PSC07 | Cessation of Richard Graham Olver as a person with significant control on 15 November 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Richard Graham Olver as a director on 15 November 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Haitham Al-Tamimi on 29 October 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from C/O 58 Gloucester Terrace Management Company Ltd Gloucester Terrace London Surrey W2 3HH United Kingdom to 2 Litchfield Way London NW11 6NJ on 29 October 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O 58 Gloucester Terrace Management Company Ltd Gloucester Terrace London Surrey W2 3HH on 14 September 2018 | |
03 Sep 2018 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 20 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
08 Aug 2017 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 | |
08 Aug 2017 | TM02 | Termination of appointment of Gordon & Co as a secretary on 8 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 8 August 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
28 Apr 2017 | AD01 | Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 28 April 2017 | |
21 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
16 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
04 May 2016 | AD01 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 4 May 2016 | |
08 Mar 2016 | AP01 | Appointment of Mr Richard Graham Olver as a director on 8 March 2016 | |
16 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
12 Jun 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
08 Apr 2015 | CH04 | Secretary's details changed for Gordon & Co on 7 July 2014 |