Advanced company searchLink opens in new window

GLOUCESTER SQUARE MANAGEMENT COMPANY LIMITED

Company number 04406643

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)
08 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
18 Aug 2023 AA Micro company accounts made up to 31 December 2022
26 May 2023 TM01 Termination of appointment of Anish Chandaria as a director on 1 April 2023
03 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
26 May 2022 AA Micro company accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
31 Mar 2022 CH01 Director's details changed for Mark Burgess Keatley on 27 March 2022
31 Mar 2022 CH01 Director's details changed for Anish Chandaria on 27 March 2022
23 Feb 2022 TM01 Termination of appointment of William Julian Cortazzi as a director on 28 October 2021
19 Apr 2021 AA Micro company accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
10 Sep 2020 AA Micro company accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
23 May 2019 AA Micro company accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
03 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
12 Apr 2018 AP04 Appointment of Principia Estate & Asset Management as a secretary on 11 July 2017
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jul 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT to The Studio, 16 Cavaye Place London SW10 9PT on 11 July 2017
11 Jul 2017 TM02 Termination of appointment of Mcs Formations Limited as a secretary on 11 July 2017
13 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
13 Apr 2017 CH01 Director's details changed for Anish Chandaria on 29 March 2017
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100