GILSTON PARK HOUSE (GILSTON) MANAGEMENT COMPANY LIMITED
Company number 03820822
- Company Overview for GILSTON PARK HOUSE (GILSTON) MANAGEMENT COMPANY LIMITED (03820822)
- Filing history for GILSTON PARK HOUSE (GILSTON) MANAGEMENT COMPANY LIMITED (03820822)
- People for GILSTON PARK HOUSE (GILSTON) MANAGEMENT COMPANY LIMITED (03820822)
- More for GILSTON PARK HOUSE (GILSTON) MANAGEMENT COMPANY LIMITED (03820822)
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 |