- Company Overview for GLOUCESTER PUBLISHERS LIMITED (04680814)
- Filing history for GLOUCESTER PUBLISHERS LIMITED (04680814)
- People for GLOUCESTER PUBLISHERS LIMITED (04680814)
- Charges for GLOUCESTER PUBLISHERS LIMITED (04680814)
- More for GLOUCESTER PUBLISHERS LIMITED (04680814)
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) |
---|---|---|---|
26 Nov 2024 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 26 November 2024 | |
22 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
22 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
22 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
26 Feb 2024 | AP01 | Appointment of Steven Bryce Heinz as a director on 26 February 2024 | |
28 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
28 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
11 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
11 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
10 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
10 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Oct 2022 | CH01 | Director's details changed for Mr Dmitri Shneider on 14 July 2022 | |
24 Oct 2022 | PSC05 | Change of details for Chessable Limited as a person with significant control on 14 June 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from London Mindsports Centre 21-23 Darling Road Hammersmith London W6 0JD United Kingdom to London Mindsports Centre 21-23 Dalling Road Hammersmith London W6 0JD on 5 October 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 123 Buckingham Palace Road Wework London SW1W 9SH United Kingdom to London Mindsports Centre 21-23 Darling Road Hammersmith London W6 0JD on 14 June 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
31 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2021 | AD01 | Registered office address changed from 36 Chapel Road London SE27 0TY England to 123 Buckingham Palace Road Wework London SW1W 9SH on 8 September 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 |