GOOCH STREET MANAGEMENT COMPANY LIMITED
Company number 09267442
- Company Overview for GOOCH STREET MANAGEMENT COMPANY LIMITED (09267442)
- Filing history for GOOCH STREET MANAGEMENT COMPANY LIMITED (09267442)
- People for GOOCH STREET MANAGEMENT COMPANY LIMITED (09267442)
- More for GOOCH STREET MANAGEMENT COMPANY LIMITED (09267442)
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
|
|
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 |