Advanced company searchLink opens in new window

38 GERALDINE ROAD MANAGEMENT COMPANY LIMITED

Company number 03325377

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)
28 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 4
14 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Sep 2013 TM02 Termination of appointment of Laura Bedell-Pearce as a secretary
14 Sep 2013 AP03 Appointment of Mr Cymon Redmayne-Smith as a secretary
14 Sep 2013 AD01 Registered office address changed from 4D Data Centres 122 Oyster Lane Byfleet Surrey KT14 7JU United Kingdom on 14 September 2013
04 Sep 2013 AP01 Appointment of Ms Jelena Clare Boskovic as a director
01 Aug 2013 TM01 Termination of appointment of Lucy Flack as a director
26 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
16 Jan 2013 AD01 Registered office address changed from 22 Albion Road Reigate Surrey RH2 7JY England on 16 January 2013
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Sep 2010 AP01 Appointment of Mr Cymon Redmayne-Smith as a director
26 Jul 2010 TM01 Termination of appointment of Alan Ezzi as a director
09 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Mrs Laura Diana Kathleen Bedell-Pearce on 6 March 2010
09 Mar 2010 CH01 Director's details changed for Sarah Mckeown on 6 March 2010
09 Mar 2010 CH01 Director's details changed for Alan Ezzi on 6 March 2010
09 Mar 2010 CH01 Director's details changed for Lucy Fay Flack on 6 March 2010
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
24 Mar 2009 363a Return made up to 27/02/09; full list of members
22 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007