Advanced company searchLink opens in new window

GOOCH STREET MANAGEMENT COMPANY LIMITED

Company number 09267442

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)
21 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
21 Jun 2024 AA Accounts for a dormant company made up to 31 October 2023
05 Sep 2023 AA Accounts for a dormant company made up to 31 October 2022
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
15 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
01 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
24 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
24 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
10 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
03 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
04 Sep 2019 AA Accounts for a dormant company made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
25 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
31 Jul 2017 AP01 Appointment of Kelvin Alan French as a director on 28 June 2017
27 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
17 Mar 2015 AD01 Registered office address changed from 3 Costow Farm Cottages Wharf Road Wroughton Swindon SN4 9QN United Kingdom to 9 Axbridge Close Swindon Wiltshire SN3 2NB on 17 March 2015
16 Mar 2015 AP01 Appointment of Michael David Walker as a director on 27 February 2015
16 Mar 2015 AP01 Appointment of Muriel Edith French as a director on 27 February 2015
19 Feb 2015 AP01 Appointment of Jurij Muliarov as a director on 14 January 2015