Advanced company searchLink opens in new window

GLOUCESTER PERIOD HOMES LIMITED

Company number 07595059

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)
24 Oct 2017 PSC01 Notification of Gordon Stuart Glass as a person with significant control on 25 September 2017
24 Oct 2017 PSC01 Notification of Ann Elizabeth Glass as a person with significant control on 25 September 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 20
24 Oct 2017 MR01 Registration of charge 075950590003, created on 23 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
12 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
12 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
16 Feb 2016 MR01 Registration of charge 075950590002, created on 10 February 2016
19 Nov 2015 MR01 Registration of charge 075950590001, created on 16 November 2015
07 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Jul 2015 CH01 Director's details changed for Mr Gordon Stuart Glass on 7 July 2015
10 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4
31 Oct 2014 CERTNM Company name changed bath assets LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-22
31 Oct 2014 CONNOT Change of name notice
20 Oct 2014 AD01 Registered office address changed from Studio Three, 3, Edgar Buildings, George Street, Bath BA1 2FJ to 25 High Road London NW10 2TE on 20 October 2014
20 Oct 2014 AP01 Appointment of Mr Simon David Rosser as a director on 12 September 2014
20 Oct 2014 TM01 Termination of appointment of Ann Elizabeth Glass as a director on 12 September 2014
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 4
19 Jun 2014 AA Accounts for a dormant company made up to 30 April 2014
08 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
08 Apr 2014 AD01 Registered office address changed from Studio Three, 3 Edgar Buildings, George Street, Bath BA1 2FJ United Kingdom on 8 April 2014
08 Apr 2014 AD01 Registered office address changed from Studio 3 3, Edgar Buildings George Street Bath BA1 2FJ United Kingdom on 8 April 2014
19 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders