Advanced company searchLink opens in new window

GILWERN HOUSE (MANAGEMENT COMPANY) LIMITED

Company number 05583390

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)
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
22 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
23 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10
12 May 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10
18 Dec 2013 CH04 Secretary's details changed
09 Dec 2013 TM02 Termination of appointment of Stevens Scanlan Llp as a secretary
22 Oct 2013 CH03 Secretary's details changed for Stevens Scanlan Stevens Scanlan on 22 October 2013
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
27 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
27 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
08 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Aug 2010 AD01 Registered office address changed from 73 Mosley Street Manchester M2 3JN on 19 August 2010
12 Jan 2010 CH03 Secretary's details changed for Scanlans Property Management Stevens Scanlan Llp on 3 November 2009
12 Jan 2010 CH03 Secretary's details changed for Stevens Scanlan Llp on 14 October 2009
12 Jan 2010 CH01 Director's details changed for Mrs Susan Joan Ashton on 3 November 2009
12 Jan 2010 CH01 Director's details changed for Mr John Anthony Ashton on 3 November 2009
12 Jan 2010 CH01 Director's details changed for Doctor Bhaskara Panicker Rajan on 3 November 2009
12 Jan 2010 CH01 Director's details changed for Doctor Rajesh Rajan on 3 November 2009