Advanced company searchLink opens in new window

39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED

Company number 04767566

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)
24 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
28 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jun 2022 CH01 Director's details changed for Alison Clare Higgs on 20 June 2022
20 Jun 2022 CH01 Director's details changed for Alison Clare Higgs on 20 June 2022
26 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
27 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
25 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
05 Feb 2020 PSC08 Notification of a person with significant control statement
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2019 AD01 Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 25 September 2019
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Sep 2018 TM02 Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018
10 Sep 2018 PSC07 Cessation of Maxine Nicola William as a person with significant control on 1 September 2018
10 Sep 2018 AD01 Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018
10 Sep 2018 AP04 Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018
26 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
21 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates