Advanced company searchLink opens in new window

GILMORE PROPERTY MANAGEMENT LIMITED

Company number 03468273

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)
06 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 4
11 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Feb 2015 AP01 Appointment of Miss Soledad Cecilia Ruiz Antoli as a director on 25 November 2014
12 Jan 2015 AD01 Registered office address changed from C/O Ms Judith Humphrey 111 Flat 4 111 Gilmore Road Lewisham London United Kingdom to C/O Ms Judith Humphrey 111 Flat 4 111 Gilmore Road Lewisham London SE13 5AB on 12 January 2015
12 Jan 2015 AD01 Registered office address changed from 111 C/O Ms J Humphrey Flat 4, 111 Gilmore Road London SE13 5AB England to C/O Ms Judith Humphrey 111 Flat 4 111 Gilmore Road Lewisham London SE13 5AB on 12 January 2015
12 Jan 2015 AD01 Registered office address changed from 111 Gilmore Road London SE13 5AB England to C/O Ms Judith Humphrey 111 Flat 4 111 Gilmore Road Lewisham London SE13 5AB on 12 January 2015
11 Jan 2015 AP03 Appointment of Ms Judith Humphrey as a secretary on 8 January 2015
11 Jan 2015 TM01 Termination of appointment of Laureen Day as a director on 25 November 2014
11 Jan 2015 TM02 Termination of appointment of Laureen Day as a secretary on 25 November 2014
11 Jan 2015 AD01 Registered office address changed from C/O C/O Mrs L Day 48 Hunters Grove Romford Essex RM5 2UH to 111 Gilmore Road London SE13 5AB on 11 January 2015
21 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4
19 Nov 2013 AP01 Appointment of Ms Judith Humphrey as a director
19 Nov 2013 TM01 Termination of appointment of Steven Roberts as a director
19 Nov 2013 TM01 Termination of appointment of Paul Adams as a director
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Mr Steven Roberts on 20 September 2012
16 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
28 Nov 2011 CH01 Director's details changed for Mrs Laureen Day on 23 September 2011
28 Nov 2011 CH03 Secretary's details changed for Mrs Laureen Day on 23 September 2011
28 Nov 2011 CH03 Secretary's details changed for Laureen Carole Day on 23 September 2011
28 Nov 2011 CH01 Director's details changed for Mr Steven Roberts on 1 November 2011