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)
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Nov 2018 TM01 Termination of appointment of Brian Anthony Alexander East as a director on 2 November 2018
12 Sep 2018 AP01 Appointment of Mrs Peter Graham Olsen as a director on 3 September 2018
22 Aug 2018 TM01 Termination of appointment of John Edward Staples as a director on 2 August 2018
08 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
08 Aug 2018 TM01 Termination of appointment of Peter Frazer Wright as a director on 2 August 2018
26 Oct 2017 AP01 Appointment of Mr Stephane Delisle as a director on 24 October 2017
26 Oct 2017 AP01 Appointment of Mr Brian Anthony Alexander East as a director on 24 October 2017
26 Oct 2017 AP01 Appointment of Mrs Joan Twitchett as a director on 24 October 2017
13 Sep 2017 AA Micro company accounts made up to 31 March 2017
17 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
28 Apr 2017 TM01 Termination of appointment of David Charles Lukey as a director on 18 April 2017
05 Apr 2017 AP01 Appointment of Mrs Joanna Julie Rowelle as a director on 29 March 2017
17 Jan 2017 AP01 Appointment of Mrs Amanda Olsen as a director on 16 January 2017
17 Jan 2017 AP01 Appointment of Mrs Janet Cornelius as a director on 5 July 2016
27 Sep 2016 AA Micro company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
11 Jul 2016 AP01 Appointment of Mr Ian Ray as a director on 8 July 2016
05 Jul 2016 TM01 Termination of appointment of Mark Girolami as a director on 5 July 2016
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Sep 2015 AP01 Appointment of Mr Peter Frazer Wright as a director on 24 September 2015
21 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 23
19 Aug 2015 CH01 Director's details changed for Dr David Charles Lukey on 19 August 2015
19 Aug 2015 CH01 Director's details changed for Mr Francis John Twitchett on 19 August 2015
19 Aug 2015 AP04 Appointment of Red Brick Company Secretaries Limited as a secretary on 23 July 2015