Advanced company searchLink opens in new window

GERRARD HOUSE RESIDENTS ASSOCIATION LIMITED

Company number 03314273

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)
23 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
26 Nov 2015 AA Total exemption small company accounts made up to 6 April 2015
04 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
06 Jan 2015 AA Total exemption small company accounts made up to 6 April 2014
25 Sep 2014 TM01 Termination of appointment of Nigel Alexander Fraser as a director on 24 September 2014
30 Jul 2014 AP01 Appointment of Mr Nigel Alexander Fraser as a director on 30 July 2014
14 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
06 Jan 2014 AA Total exemption small company accounts made up to 6 April 2013
20 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
20 Mar 2013 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary
14 Mar 2013 AD01 Registered office address changed from Vanmtage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 March 2013
10 Jan 2013 AA Total exemption small company accounts made up to 6 April 2012
02 Mar 2012 TM02 Termination of appointment of Roger Southam as a secretary
02 Mar 2012 AP04 Appointment of Trinity Nominees (1) Limited as a secretary
22 Feb 2012 AD01 Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 22 February 2012
09 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 6 April 2011
07 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
10 Dec 2010 AA Accounts for a dormant company made up to 6 April 2010
29 Apr 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Paul Michael Rattigan on 1 October 2009
26 Apr 2010 CH01 Director's details changed for Sarah Sew on 1 October 2009
26 Apr 2010 CH03 Secretary's details changed for Mr Roger James Southam on 1 October 2009
26 Apr 2010 CH01 Director's details changed for Madhu Kukar on 1 October 2009
08 Dec 2009 TM01 Termination of appointment of James Watt as a director