Advanced company searchLink opens in new window

GILSTON PARK HOUSE (GILSTON) MANAGEMENT COMPANY LIMITED

Company number 03820822

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)
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
27 Feb 2024 TM01 Termination of appointment of John Edward Staples as a director on 15 February 2024
29 Dec 2023 TM01 Termination of appointment of Joanna Julie Rowelle as a director on 19 December 2023
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
25 Jul 2023 TM01 Termination of appointment of Michael James Vaughan Wade as a director on 13 July 2023
29 Mar 2023 AP01 Appointment of Mrs Pauline Patricia Whittaker as a director on 18 March 2023
21 Mar 2023 AP01 Appointment of Mr Mark Girolami as a director on 16 March 2023
21 Mar 2023 AP01 Appointment of Mr John Edward Staples as a director on 19 March 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with updates
14 Mar 2022 TM01 Termination of appointment of Stephane Delisle as a director on 9 March 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 TM01 Termination of appointment of Ian Ray as a director on 15 October 2021
05 Oct 2021 TM01 Termination of appointment of Amanda Olsen as a director on 30 September 2021
05 Oct 2021 TM01 Termination of appointment of Peter Graham Olsen as a director on 30 September 2021
27 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
05 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 March 2019
13 Nov 2019 CH04 Secretary's details changed for Red Brick Company Secretaries Limited on 13 November 2019
07 Nov 2019 AP01 Appointment of Mr Michael James Vaughan Wade as a director on 25 October 2019
23 Oct 2019 TM01 Termination of appointment of Janet Linda Cornelius as a director on 16 October 2019
21 Oct 2019 AD01 Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 21 October 2019
14 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates