Advanced company searchLink opens in new window

160 GLOUCESTER ROAD LIMITED

Company number 03028788

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)
14 Jun 2017 TM01 Termination of appointment of James Patrick John Mullen as a director on 9 June 2017
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
13 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
21 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
24 Feb 2015 AP03 Appointment of Mr Andrew Kafkaris as a secretary on 30 September 2013
24 Feb 2015 AD01 Registered office address changed from C/O Bruton Street (Management) Ltd 121 Sloane Street London SW1X 9BW to Paternoster House C/O Lubbock Fine 65 St Paul's Churchyard London EC4M 8AB on 24 February 2015
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
04 Mar 2014 AD01 Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 4 March 2014
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Oct 2013 AP01 Appointment of Mr James Patrick John Mullen as a director
10 Jul 2013 CH01 Director's details changed for Mr Bhupinder Singh Anand on 10 July 2013
13 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
12 Mar 2013 CH03 Secretary's details changed for Mr Timothy David Llewellyn on 2 March 2013
12 Mar 2013 CH01 Director's details changed for Mr Timothy David Llewellyn on 2 March 2013
22 Dec 2012 AP01 Appointment of Mr Bhupinder Singh Anand as a director
22 Dec 2012 TM01 Termination of appointment of Kirpal Sahota as a director
04 Oct 2012 AA Accounts for a small company made up to 31 December 2011
12 Jul 2012 AP01 Appointment of Mrs Victoria Louise Greenley as a director
12 Jul 2012 TM01 Termination of appointment of Simon Greenley as a director
16 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
15 Mar 2012 AP01 Appointment of Dr Kirpal Kaur Sahota as a director