Advanced company searchLink opens in new window

GOMMS WOOD HOUSE MANAGEMENT LIMITED

Company number 04725966

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)
30 Mar 2021 TM01 Termination of appointment of Diane Helen Davies as a director on 30 March 2021
08 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
10 Sep 2020 AP04 Appointment of Jennings & Barrett as a secretary on 10 September 2020
10 Sep 2020 AD01 Registered office address changed from Flat 3 Gomms Wood House Cherry Drive Forty Green Beaconsfield HP9 1XW England to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 10 September 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
21 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
20 Nov 2019 AP01 Appointment of Mrs Theresa Mary Forte as a director on 19 November 2019
20 Nov 2019 AP01 Appointment of Mr Alfonso Giovanni Forte as a director on 18 November 2019
22 Aug 2019 TM01 Termination of appointment of Susan Miriam Thomson as a director on 21 August 2019
22 Aug 2019 TM01 Termination of appointment of Stephen David Thomson as a director on 21 August 2019
07 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
08 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
10 Jan 2018 AP01 Appointment of Ms Charlotte Marnie Warburton as a director on 4 January 2018
09 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
08 Jan 2018 AP01 Appointment of Doctor Afshin Hosseiny as a director on 4 January 2018
08 Jan 2018 AP01 Appointment of Doctor Wendy Denise Hosseiny as a director on 4 January 2018
20 Oct 2017 TM01 Termination of appointment of Donald Charles Mcintosh as a director on 20 October 2017
20 Oct 2017 TM01 Termination of appointment of Barbara Mcintosh as a director on 20 October 2017
10 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
17 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
14 Mar 2017 AD01 Registered office address changed from C/O Anne Reynolds PO Box HP9 1XW Flat 4 Gomms Wood House Cherry Drive Forty Green Beaconsfield Buckinghamshire HP9 1XW England to Flat 3 Gomms Wood House Cherry Drive Forty Green Beaconsfield HP9 1XW on 14 March 2017
14 Mar 2017 AP01 Appointment of Mrs Diane Helen Davies as a director on 12 March 2017
14 Mar 2017 AP01 Appointment of Mr Simon Roger Davies as a director on 12 March 2017
16 Jan 2017 TM01 Termination of appointment of Julia Keren Hannis as a director on 29 October 2016