Advanced company searchLink opens in new window

GILLS HILL RADLETT MANAGEMENT LIMITED

Company number 03754235

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)
17 Oct 2015 AA Total exemption full accounts made up to 30 April 2015
07 Jul 2015 AD01 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 7 July 2015
15 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 14
22 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 14
11 Feb 2014 TM02 Termination of appointment of Kim Chuah as a secretary
14 Nov 2013 AA Total exemption full accounts made up to 30 April 2013
26 Jun 2013 AP01 Appointment of Cyril Kanter as a director
05 Mar 2013 AP03 Appointment of Ernest Fougman as a secretary
08 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
09 Jan 2013 AP01 Appointment of Ernest Fougman as a director
19 Nov 2012 TM01 Termination of appointment of Brian Standen as a director
15 Nov 2012 TM01 Termination of appointment of Simon Weston as a director
15 Nov 2012 AP01 Appointment of Mr Paul Bloom as a director
15 Nov 2012 AA Total exemption full accounts made up to 30 April 2012
15 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
25 Jan 2012 AP03 Appointment of Kim Chuah as a secretary
21 Dec 2011 TM02 Termination of appointment of Frank Starkey as a secretary
09 Nov 2011 AP01 Appointment of Simon Zigmond Weston as a director
17 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
08 Jun 2011 TM01 Termination of appointment of Cyril Kanter as a director
12 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
08 Sep 2010 AA Total exemption full accounts made up to 30 April 2010
16 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Daphne Estelle Marks on 10 April 2010