Advanced company searchLink opens in new window

5A GILLESPIE ROAD MANAGEMENT LIMITED

Company number 03929642

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)
14 Feb 2024 TM01 Termination of appointment of Toby James Dawson as a director on 1 May 2023
14 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
20 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
11 Mar 2022 AD01 Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL England to C/O Taxassist Accountants, Screenworks, Office 218 22 Highbury Grove London N5 2EF on 11 March 2022
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
10 Feb 2021 AA Micro company accounts made up to 29 February 2020
04 Feb 2021 AP01 Appointment of Mr Oliver Maxwell Kreitman as a director on 28 February 2020
26 Nov 2020 AD01 Registered office address changed from 1 Heritage Heights 5a Gillespie Road London N5 1LH England to C/O Taxassist Accountants 235 Blackstock Road London N5 2LL on 26 November 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
24 Apr 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
12 Mar 2020 AD01 Registered office address changed from 18 18 Bridlington Business Centre Enterprise Way Bridlington Yorkshire YO16 4SF England to 1 Heritage Heights 5a Gillespie Road London N5 1LH on 12 March 2020
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Apr 2019 TM01 Termination of appointment of Marie Elena Angulo as a director on 4 April 2019
12 Apr 2019 TM02 Termination of appointment of John Raymond Zealand as a secretary on 5 April 2019
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
02 Mar 2018 AD01 Registered office address changed from C/O Jr Zealand & Company 5 Oakwell Avenue Bridlington Yorkshire YO16 6UL to 18 18 Bridlington Business Centre Enterprise Way Bridlington Yorkshire YO16 4SF on 2 March 2018
08 Jun 2017 AA Micro company accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016