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)
31 Aug 2014 TM01 Termination of appointment of John Mark Bowles as a director on 31 August 2014
30 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 6
23 Jul 2014 AD01 Registered office address changed from Gordon & Co 6 London Street London W2 1HR on 23 July 2014
06 May 2014 AA Accounts for a dormant company made up to 31 July 2013
12 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
01 Jun 2013 CH01 Director's details changed for Mr John Mark Bowles on 1 April 2013
05 Apr 2013 AP01 Appointment of Mr John Mark Bowles as a director on 1 April 2013
12 Nov 2012 AA Accounts for a dormant company made up to 31 July 2012
10 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
19 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
15 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Haitham Al-Tamimi on 15 July 2010
15 Jul 2010 CH04 Secretary's details changed for Gordon & Co on 15 July 2010
08 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
12 Aug 2009 363a Return made up to 15/07/09; full list of members
31 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008
15 Jul 2008 363a Return made up to 15/07/08; full list of members
15 Jul 2008 288b Appointment terminated director craig wyncoll
03 Mar 2008 288a Director appointed haitham al-tamimi
28 Jan 2008 AA Total exemption small company accounts made up to 31 July 2007
07 Dec 2007 288b Secretary resigned;director resigned
25 Oct 2007 288a New secretary appointed
16 Oct 2007 363s Return made up to 15/07/07; change of members
  • 363(287) ‐ Registered office changed on 16/10/07