Advanced company searchLink opens in new window

GLOUCESTER COURT (SUTTON) LIMITED

Company number 02829180

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)
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
  • GBP 18
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