Advanced company searchLink opens in new window

GILSTON MEADOWS MANAGEMENT CORPORATION LIMITED

Company number 03926128

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)
19 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Jun 2022 TM01 Termination of appointment of Vincent John Arrowsmith as a director on 21 June 2022
24 May 2022 MA Memorandum and Articles of Association
24 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2022 CERTNM Company name changed gilston park management company LIMITED\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-03
15 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
27 Apr 2021 AP04 Appointment of Red Brick Company Secretaries Limited as a secretary on 14 April 2021
27 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 28 February 2020
25 Nov 2020 TM01 Termination of appointment of Dennis Brian Ryan as a director on 20 November 2020
11 Nov 2020 AD01 Registered office address changed from 162 High Street Chequers House 162 High Street Stevenage Hertfordshire SG1 3LL England to Chequers House 162 High Street Stevenage SG1 3LL on 11 November 2020
11 Nov 2020 AP01 Appointment of Mr Andrew Vincent O'brien as a director on 4 November 2020
11 Nov 2020 AP01 Appointment of Mr Andrew Christopher Torres as a director on 4 November 2020
11 Nov 2020 PSC08 Notification of a person with significant control statement
04 Nov 2020 AD01 Registered office address changed from 15a Station Road Epping Essex CM16 4HG England to 162 High Street Chequers House 162 High Street Stevenage Hertfordshire SG1 3LL on 4 November 2020
13 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
06 Feb 2020 TM01 Termination of appointment of Timothy George Geddes as a director on 6 February 2020
06 Feb 2020 TM02 Termination of appointment of Timothy George Geddes as a secretary on 6 February 2020
06 Feb 2020 PSC07 Cessation of Timothy George Geddes as a person with significant control on 6 February 2020
27 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
28 Mar 2019 AD01 Registered office address changed from Plummer House Gilston Park Gilston Harlow CM20 2RG England to 15a Station Road Epping Essex CM16 4HG on 28 March 2019