GILSTON MEADOWS MANAGEMENT CORPORATION LIMITED
Company number 03926128
- Company Overview for GILSTON MEADOWS MANAGEMENT CORPORATION LIMITED (03926128)
- Filing history for GILSTON MEADOWS MANAGEMENT CORPORATION LIMITED (03926128)
- People for GILSTON MEADOWS MANAGEMENT CORPORATION LIMITED (03926128)
- More for GILSTON MEADOWS MANAGEMENT CORPORATION LIMITED (03926128)
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
|
|
19 May 2022 | CERTNM |
Company name changed gilston park management company LIMITED\certificate issued on 19/05/22
|
|
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 |