Advanced company searchLink opens in new window

16 GISBURN ROAD MANAGEMENT LIMITED

Company number 06562219

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)
22 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
20 May 2014 AP01 Appointment of Miss Natasha Louise Burroughs as a director
20 May 2014 TM01 Termination of appointment of Christopher De Roeck as a director
20 May 2014 TM02 Termination of appointment of Andrea De Roeck as a secretary
29 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
28 May 2013 AA Accounts for a dormant company made up to 30 April 2013
08 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
14 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
15 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
27 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
26 Apr 2011 CH03 Secretary's details changed for Andrea Elizabeth Hoath on 26 April 2011
15 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
06 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Christopher James De Roeck on 6 March 2010
06 May 2010 CH01 Director's details changed for Paul Jannece on 6 March 2010
19 Dec 2009 AA Accounts for a dormant company made up to 30 April 2009
20 Apr 2009 363a Return made up to 10/04/09; full list of members
31 Jul 2008 287 Registered office changed on 31/07/2008 from st christophers house tabor grove london SW19 4EX
16 Apr 2008 288b Appointment terminated secretary britannia company formations LTD
16 Apr 2008 288b Appointment terminated director deansgate company formations LTD
16 Apr 2008 288a Secretary appointed andrea elizabeth hoath
16 Apr 2008 288a Director appointed paul jannece
16 Apr 2008 288a Director appointed christopher james de roeck