GLOUCESTER SQUARE MANAGEMENT COMPANY LIMITED
Company number 04406643
- Company Overview for GLOUCESTER SQUARE MANAGEMENT COMPANY LIMITED (04406643)
- Filing history for GLOUCESTER SQUARE MANAGEMENT COMPANY LIMITED (04406643)
- People for GLOUCESTER SQUARE MANAGEMENT COMPANY LIMITED (04406643)
- More for GLOUCESTER SQUARE MANAGEMENT COMPANY LIMITED (04406643)
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
|