Advanced company searchLink opens in new window

GILSTON PARK HOUSE FREEHOLD LIMITED

Company number 07447252

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)
20 Aug 2018 PSC01 Notification of Peter Frazer Wright as a person with significant control on 25 June 2018
17 Jul 2018 PSC07 Cessation of John Edward Staples as a person with significant control on 17 July 2018
17 Jul 2018 TM01 Termination of appointment of John Edward Staples as a director on 17 July 2018
17 Jul 2018 TM02 Termination of appointment of John Edward Staples as a secretary on 17 July 2018
25 Jun 2018 AD01 Registered office address changed from 6 Gilston Park House Gilston Harlow Essex CM20 2SF to 7 Gilston Park House Gilston Harlow CM20 2SF on 25 June 2018
25 Jun 2018 AP01 Appointment of Mr Peter Frazer Wright as a director on 25 June 2018
24 May 2018 AA Accounts for a dormant company made up to 30 November 2017
26 Apr 2018 AP01 Appointment of Mr Brian Anthony Alexander East as a director on 25 April 2018
23 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
31 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
16 Jan 2016 AA Accounts for a dormant company made up to 30 November 2015
12 Dec 2015 AR01 Annual return made up to 22 November 2015 no member list
17 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
11 Dec 2014 AR01 Annual return made up to 22 November 2014 no member list
18 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
16 May 2014 AP01 Appointment of Mr John Edward Staples as a director
16 Dec 2013 AR01 Annual return made up to 22 November 2013 no member list
08 Nov 2013 AP03 Appointment of Mr John Edward Staples as a secretary
08 Nov 2013 AD01 Registered office address changed from 6 Gilston Park House Gilston Harlow Essex CM20 2SF England on 8 November 2013
08 Nov 2013 AD01 Registered office address changed from 2 Gilston Park House Gilston Hertfordshire CM20 2SF England on 8 November 2013
05 Nov 2013 TM01 Termination of appointment of David Lukey as a director
05 Nov 2013 TM02 Termination of appointment of David Lukey as a secretary
08 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 22 November 2012 no member list