GOMMS WOOD HOUSE MANAGEMENT LIMITED
Company number 04725966
- Company Overview for GOMMS WOOD HOUSE MANAGEMENT LIMITED (04725966)
- Filing history for GOMMS WOOD HOUSE MANAGEMENT LIMITED (04725966)
- People for GOMMS WOOD HOUSE MANAGEMENT LIMITED (04725966)
- More for GOMMS WOOD HOUSE MANAGEMENT LIMITED (04725966)
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 |