39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED
Company number 04767566
- Company Overview for 39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED (04767566)
- Filing history for 39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED (04767566)
- People for 39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED (04767566)
- More for 39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED (04767566)
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 |