- Company Overview for GLOUCESTER COURT (SUTTON) LIMITED (02829180)
- Filing history for GLOUCESTER COURT (SUTTON) LIMITED (02829180)
- People for GLOUCESTER COURT (SUTTON) LIMITED (02829180)
- More for GLOUCESTER COURT (SUTTON) LIMITED (02829180)
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) |
---|---|---|---|
25 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
21 Aug 2023 | TM01 | Termination of appointment of Maurice Caridadi Dantas as a director on 21 August 2023 | |
11 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
07 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
08 Aug 2019 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 8 August 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 8 August 2019 | |
07 Aug 2019 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
07 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
09 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
13 Apr 2016 | TM01 | Termination of appointment of a director | |
29 Mar 2016 | AP01 | Appointment of Miss Alexandra Louise Haxton as a director on 24 March 2016 | |
13 Nov 2015 | TM01 | Termination of appointment of Francesco Roselli as a director on 10 November 2015 |