Advanced company searchLink opens in new window

GLOUCESTER YARD MANAGEMENT LIMITED

Company number 04228095

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)
27 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
08 Jul 2016 AD01 Registered office address changed from 5 the Green Newick Lewes East Sussex BN8 4LA England to 5 5 the Green Newick Lewes East Sussex BN8 4LA on 8 July 2016
07 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
07 Jul 2016 AD01 Registered office address changed from 4, Gloucester Yard 121-123 Gloucester Road Brighton BN1 4AF England to 5 the Green Newick Lewes East Sussex BN8 4LA on 7 July 2016
20 Jun 2016 CH03 Secretary's details changed for Mr St John William Mantle on 20 June 2016
04 Feb 2016 AD01 Registered office address changed from 3 Gloucester Yard 121-123 Gloucester Road Brighton BN1 4AF to 4, Gloucester Yard 121-123 Gloucester Road Brighton BN1 4AF on 4 February 2016
03 Feb 2016 AP01 Appointment of Mr Vince Caldicott as a director on 15 January 2016
30 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
12 Jan 2016 TM01 Termination of appointment of Andrew James Sharp as a director on 8 January 2016
12 Jan 2016 TM02 Termination of appointment of Andrew James Sharp as a secretary on 8 January 2016
21 Dec 2015 AP03 Appointment of Mr St John William Mantle as a secretary on 20 December 2015
15 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
05 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Jan 2012 AP01 Appointment of Mr Ong-Oaj Pairam as a director
05 Jan 2012 TM01 Termination of appointment of James Oliver as a director
06 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Aug 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
20 Aug 2010 CH01 Director's details changed for James Toby Edward Oliver on 2 October 2009