GILTBROOK MANAGEMENT COMPANY LIMITED
Company number 06545069
- Company Overview for GILTBROOK MANAGEMENT COMPANY LIMITED (06545069)
- Filing history for GILTBROOK MANAGEMENT COMPANY LIMITED (06545069)
- People for GILTBROOK MANAGEMENT COMPANY LIMITED (06545069)
- More for GILTBROOK MANAGEMENT COMPANY LIMITED (06545069)
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) |
---|---|---|---|
03 Feb 2025 | PSC08 | Notification of a person with significant control statement | |
03 Feb 2025 | PSC07 | Cessation of Jeremy Michael Gogan as a person with significant control on 24 April 2024 | |
18 Sep 2024 | AA | Total exemption full accounts made up to 23 June 2024 | |
26 Apr 2024 | PSC01 | Notification of Jeremy Michael Gogan as a person with significant control on 24 April 2024 | |
26 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 26 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 23 June 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 23 June 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
09 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
01 Dec 2021 | PSC07 | Cessation of Pemberstone Properties (No. 6) Limited as a person with significant control on 3 November 2021 | |
01 Dec 2021 | AP04 | Appointment of Cavendish Square Secretariat as a secretary on 3 November 2021 | |
01 Dec 2021 | AP01 | Appointment of Jeremy Michael Gogan as a director on 3 November 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Timothy David Gore Matthews as a director on 3 November 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 1 December 2021 | |
01 Dec 2021 | TM02 | Termination of appointment of Timothy David Gore Matthews as a secretary on 3 November 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 23 June 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
17 Feb 2021 | AA | Micro company accounts made up to 23 June 2020 | |
16 Feb 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 23 June 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
05 Sep 2019 | AP03 | Appointment of Timothy David Gore Matthews as a secretary on 12 July 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from St Helen's House King Street Derby DE1 3EE to Whittington Hall Whittington Road Worcester WR5 2ZX on 5 September 2019 | |
04 Sep 2019 | PSC02 | Notification of Pemberstone Properties (No. 6) Limited as a person with significant control on 12 July 2019 |