2 GLOUCESTER ROAD (MANAGEMENT) LIMITED
Company number 08482432
- Company Overview for 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED (08482432)
- Filing history for 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED (08482432)
- People for 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED (08482432)
- More for 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED (08482432)
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) |
---|---|---|---|
08 Nov 2019 | TM01 | Termination of appointment of Ian Robertson Adamson as a director on 15 October 2019 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
27 Nov 2018 | TM01 | Termination of appointment of Paul Francis Markey as a director on 5 September 2018 | |
27 Nov 2018 | AP01 | Appointment of Mrs Julia Mary Manning as a director on 5 September 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Edwin Boome as a director on 5 September 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Ronald Young as a director on 5 September 2018 | |
27 Nov 2018 | AP01 | Appointment of Mr Ian Robertson Adamson as a director on 5 September 2018 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 | Annual return made up to 10 April 2016 no member list | |
19 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Apr 2015 | AR01 | Annual return made up to 10 April 2015 no member list | |
20 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2014 | |
09 May 2014 | AD01 | Registered office address changed from , Quadrant Distribution Centre Hardwicke, Gloucester, GL2 2RN, United Kingdom on 9 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 10 April 2014
|
|
21 Nov 2013 | AP01 | Appointment of Mr Anthony Joseph Markey as a director | |
10 Apr 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
10 Apr 2013 | NEWINC | Incorporation |