Advanced company searchLink opens in new window

44 GUNTER GROVE RESIDENTS COMPANY LIMITED

Company number 04513787

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)
17 Sep 2014 AD01 Registered office address changed from 22 Lawrie Park Gardens London SE26 6HL to 44C Gunter Grove London SW10 0UJ on 17 September 2014
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
16 Sep 2014 TM01 Termination of appointment of Peter Desmond Strachan Cowie as a director on 1 June 2014
16 Sep 2014 AP01 Appointment of Ms Suzanna Randall as a director on 1 June 2014
16 Sep 2014 AP01 Appointment of Ms Maria Nadia Bucci as a director on 1 September 2013
16 Sep 2014 TM01 Termination of appointment of Sudipta Purkayastha as a director on 1 September 2013
16 Sep 2014 TM01 Termination of appointment of Sheela Purkayastha as a director on 1 September 2013
16 Sep 2014 AP03 Appointment of Ms Liping Yan as a secretary on 16 September 2013
11 Sep 2014 TM02 Termination of appointment of Sheela Purkayastha as a secretary on 11 September 2014
09 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Nov 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
16 Nov 2010 AP03 Appointment of Dr Sheela Purkayastha as a secretary
16 Nov 2010 CH01 Director's details changed for Liping Yan on 1 August 2010
16 Nov 2010 CH01 Director's details changed for Peter Desmond Strachan Cowie on 1 August 2010
16 Nov 2010 TM01 Termination of appointment of Deborah Strachan Cowie as a director
16 Nov 2010 TM02 Termination of appointment of Peter Strachan Cowie as a secretary
16 Nov 2010 AD01 Registered office address changed from 58a Finborough Road London SW10 9EE on 16 November 2010
21 May 2010 AA Total exemption small company accounts made up to 31 August 2009