Advanced company searchLink opens in new window

58 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED

Company number 03224721

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)
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
  • GBP 6
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