13 GOWAN AVENUE MANAGEMENT LIMITED
Company number 05416493
- Company Overview for 13 GOWAN AVENUE MANAGEMENT LIMITED (05416493)
- Filing history for 13 GOWAN AVENUE MANAGEMENT LIMITED (05416493)
- People for 13 GOWAN AVENUE MANAGEMENT LIMITED (05416493)
- More for 13 GOWAN AVENUE MANAGEMENT LIMITED (05416493)
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) |
---|---|---|---|
23 May 2019 | AD01 | Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY England to 2 Hopkins Mead Chelmsford CM2 6SS on 23 May 2019 | |
22 Mar 2019 | TM02 | Termination of appointment of Simon Grier-Jones as a secretary on 22 March 2019 | |
22 Mar 2019 | PSC07 | Cessation of Simon John Grier-Jones as a person with significant control on 22 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Mr William James Harvey as a director on 22 March 2019 | |
18 Jan 2019 | CH03 | Secretary's details changed for Simon Grier-Jones on 18 January 2019 | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 6 April 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from PO Box C/O Parrys 34 Threadneedle Street London EC2R 8AY United Kingdom to 5th Floor 34 Threadneedle Street London EC2R 8AY on 27 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
20 Aug 2017 | AD01 | Registered office address changed from C/O London and Geneva 8th Floor 22 Upper Ground London SE1 9PD United Kingdom to PO Box C/O Parrys 34 Threadneedle Street London EC2R 8AY on 20 August 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 13 Gowan Avenue London SW6 6RH to C/O London and Geneva 8th Floor 22 Upper Ground London SE1 9PD on 8 August 2017 | |
19 Jul 2017 | AA | Accounts for a dormant company made up to 6 April 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
26 Jan 2017 | AA | Accounts for a dormant company made up to 6 April 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH03 | Secretary's details changed for Simon Grier-Jones on 6 April 2016 | |
10 Apr 2015 | AA | Accounts for a dormant company made up to 6 April 2015 | |
10 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 6 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH03 | Secretary's details changed for Simon Grier-Jones on 13 February 2015 | |
14 Jul 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
28 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
06 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
27 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
17 Jun 2012 | AP01 | Appointment of Miss Chloe Clogg as a director |