NUMBER 22 GAMBIER TERRACE MANAGEMENT COMPANY LIMITED
Company number 03260111
- Company Overview for NUMBER 22 GAMBIER TERRACE MANAGEMENT COMPANY LIMITED (03260111)
- Filing history for NUMBER 22 GAMBIER TERRACE MANAGEMENT COMPANY LIMITED (03260111)
- People for NUMBER 22 GAMBIER TERRACE MANAGEMENT COMPANY LIMITED (03260111)
- More for NUMBER 22 GAMBIER TERRACE MANAGEMENT COMPANY LIMITED (03260111)
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) |
---|---|---|---|
21 Jan 2025 | AP01 | Appointment of Mr Leon David Bassi as a director on 17 January 2025 | |
21 Jan 2025 | TM01 | Termination of appointment of Barbara Riddell as a director on 21 January 2025 | |
06 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Dec 2024 | AP01 | Appointment of Mr Paul Cromer as a director on 4 December 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of Shean Anthony Bowers as a director on 6 December 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
19 Aug 2024 | AD01 | Registered office address changed from 27 Newgate Street Chester Cheshire CH1 1DE England to One Derby Square One Derby Square Liverpool L2 9XX on 19 August 2024 | |
19 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
25 Oct 2023 | TM01 | Termination of appointment of Paul Cromer as a director on 25 October 2023 | |
25 Oct 2023 | TM01 | Termination of appointment of Jennifer Riddell as a director on 25 October 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Shean Anthony Bowers as a director on 25 October 2023 | |
01 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of Sean Stephen Fennell as a director on 27 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
14 Sep 2022 | AD01 | Registered office address changed from C/O Cullimore Dutton 20 White Friars Chester CH1 1XS England to 27 Newgate Street Chester Cheshire CH1 1DE on 14 September 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Sep 2021 | AP03 | Appointment of Mrs Sarah Victoria Mansfield as a secretary on 8 September 2021 | |
21 Jul 2021 | TM02 | Termination of appointment of Cosec Managment Services Limited as a secretary on 21 July 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Cullimore Dutton 20 White Friars Chester CH1 1XS on 21 July 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Emma Eva Elizabeth Chevassut as a director on 18 February 2021 | |
11 Jan 2021 | AP01 | Appointment of Sean Stephen Fennell as a director on 11 January 2021 | |
16 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates |