Advanced company searchLink opens in new window

GILTBROOK MANAGEMENT COMPANY LIMITED

Company number 06545069

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)
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