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)
25 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4
22 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 4
20 May 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
12 Feb 2014 AD01 Registered office address changed from Flat No 2 Heritage Heights 5a Gillespie Road London N5 1LH on 12 February 2014
12 Feb 2014 AP03 Appointment of Mr John Raymond Zealand as a secretary
12 Feb 2014 TM02 Termination of appointment of Henry Zarb as a secretary
30 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Jason Patrick Ralph on 25 October 2012
16 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
23 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
10 Mar 2010 CH01 Director's details changed for Marie Elena Angulo on 21 February 2010
10 Mar 2010 CH01 Director's details changed for Nicholas Stephen Holmes on 21 February 2010
10 Mar 2010 CH01 Director's details changed for Marie Elena Angulo on 21 February 2010
10 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Jason Patrick Ralph on 21 February 2010
10 Mar 2010 CH01 Director's details changed for Toby James Dawson on 21 February 2010
28 Nov 2009 AA Total exemption full accounts made up to 28 February 2009
06 Mar 2009 363a Return made up to 21/02/09; full list of members
12 Sep 2008 AA Total exemption full accounts made up to 29 February 2008