Advanced company searchLink opens in new window

GIRONDIST MANAGEMENT COMPANY LIMITED

Company number 00953057

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)
15 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
14 Dec 2023 AA Total exemption full accounts made up to 24 June 2023
12 Dec 2023 AP01 Appointment of Mr Alastair William Bath as a director on 20 November 2023
15 May 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 24 June 2022
22 Mar 2023 AP04 Appointment of Hl Property and Asset Management Limited as a secretary on 22 March 2023
22 Mar 2023 TM02 Termination of appointment of Houston Lawrence Management Limited as a secretary on 22 March 2023
27 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 24 June 2021
13 Dec 2021 AP01 Appointment of Mr Andrew Spooner as a director on 6 December 2021
30 Jun 2021 AA Total exemption full accounts made up to 24 June 2020
20 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
12 Apr 2021 TM01 Termination of appointment of Dulce Baltazar Mendonca as a director on 30 March 2021
24 Jan 2021 CH04 Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021
05 Jan 2021 AD01 Registered office address changed from 6 Port House Square Rigger Row London SW11 3TY England to 29a Osiers Road London SW18 1NL on 5 January 2021
09 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 24 June 2019
09 Dec 2019 AP01 Appointment of Mr James Winburn Macewen as a director on 26 November 2019
10 Oct 2019 TM01 Termination of appointment of Caroline Elizabeth Wardle as a director on 27 September 2019
12 Aug 2019 AD01 Registered office address changed from 6 Square Rigger Row London SW11 3TY England to 6 Port House Square Rigger Row London SW11 3TY on 12 August 2019
10 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 24 June 2018
08 Jun 2018 AD01 Registered office address changed from C/O Houston Lawrence 6 Port House Plantation Wharf London SW11 3TY to 6 Square Rigger Row London SW11 3TY on 8 June 2018
02 May 2018 CS01 Confirmation statement made on 26 March 2018 with updates
23 Mar 2018 AA Total exemption full accounts made up to 24 June 2017