Advanced company searchLink opens in new window

GORRIE WHITSON SECRETARIAL SERVICES LIMITED

Company number 05292672

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)
25 May 2018 CH01 Director's details changed for Mr Stelios Stylianou on 25 May 2018
25 May 2018 CH03 Secretary's details changed for Mr Graham William Bowler on 25 May 2018
25 May 2018 CH01 Director's details changed for Mr Graham William Bowler on 25 May 2018
09 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
20 Sep 2017 AD01 Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 20 September 2017
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
12 Nov 2015 AP01 Appointment of Mr Keith Edward Upsdell as a director on 1 September 2015
17 Sep 2015 TM01 Termination of appointment of Keith Edward Upsdell as a director on 1 September 2015
17 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Feb 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
01 May 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Feb 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
21 Dec 2012 CH01 Director's details changed for Mr James Robert Russell on 23 November 2011
21 Dec 2012 CH01 Director's details changed for Mr Keith Edward Upsdell on 23 November 2011
08 May 2012 AA Accounts for a dormant company made up to 31 August 2011
13 Jan 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
13 Jan 2012 CH01 Director's details changed for Mr Graham William Bowler on 1 June 2011
13 Jan 2012 CH03 Secretary's details changed for Mr Graham William Bowler on 1 June 2011
01 Jul 2011 AP01 Appointment of Mr Stelios Stylianou as a director
30 Jun 2011 AD01 Registered office address changed from 9 Station Approach Sanderstead Surrey CR2 0PL on 30 June 2011