Advanced company searchLink opens in new window

6 GOSBERTON ROAD MANAGEMENT LTD

Company number 12421124

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 Jan 2025 PSC01 Notification of Toby Alan Zeal as a person with significant control on 21 January 2025
15 Jan 2025 TM01 Termination of appointment of Paul Dunlop as a director on 12 December 2024
15 Jan 2025 PSC07 Cessation of Paul Dunlop as a person with significant control on 12 December 2024
08 Jan 2025 AP01 Appointment of Mr Toby Alan Zeal as a director on 12 December 2024
29 Sep 2024 AA Accounts for a dormant company made up to 31 January 2024
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
05 May 2023 RP04AP01 Second filing for the appointment of Mr Paul Dunlop as a director
29 Apr 2023 AP01 Appointment of Miss Clara Wendy Gold as a director on 29 April 2023
29 Apr 2023 TM02 Termination of appointment of Clara Wendy Gold as a secretary on 29 April 2023
06 Apr 2023 AA Accounts for a dormant company made up to 31 January 2023
06 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
23 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
18 Oct 2021 PSC01 Notification of Paul Dunlop as a person with significant control on 7 April 2021
18 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Oct 2021 PSC07 Cessation of Liquiditi Limited as a person with significant control on 7 April 2021
18 Oct 2021 PSC07 Cessation of Kube Squared Limited as a person with significant control on 7 April 2021
26 Sep 2021 AD01 Registered office address changed from 6 6 Gosberton Road London SW12 8LF United Kingdom to 6 Gosberton Road London SW12 8LF on 26 September 2021
26 Sep 2021 AD01 Registered office address changed from Grenville House 9 Boutport Street Barnstaple Devon EX31 1TZ United Kingdom to 6 6 Gosberton Road London SW12 8LF on 26 September 2021
27 May 2021 AP01 Appointment of Mr Paul Dunlop as a director on 7 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 05/05/23
23 Apr 2021 AP03 Appointment of Miss Clara Wendy Gold as a secretary on 7 April 2021
23 Apr 2021 TM02 Termination of appointment of Liquiditi Limited as a secretary on 7 April 2021
22 Apr 2021 TM01 Termination of appointment of Kube Squared Limited as a director on 7 April 2021
22 Apr 2021 AP01 Appointment of Mr Robert Carnegie Brown as a director on 7 April 2021
22 Apr 2021 TM01 Termination of appointment of Martin Harry Robertson-Bond as a director on 7 April 2021