Advanced company searchLink opens in new window

GLOUCESTER CAPITAL LIMITED

Company number 05869071

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 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
25 Aug 2023 PSC02 Notification of Srep Hotel Holdco (Uk) Limited as a person with significant control on 24 August 2023
25 Aug 2023 PSC07 Cessation of Ian Malcolm Livingstone as a person with significant control on 24 August 2023
15 Jul 2023 AA Full accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
19 Feb 2023 AD01 Registered office address changed from 8th Floor, South Block 5 Baker Street London W1U 8EW United Kingdom to 8th Floor, South Block 55 Baker Street London W1U 8EW on 19 February 2023
04 Jan 2023 PSC04 Change of details for Mr Ian Malcolm Livingstone as a person with significant control on 12 December 2022
04 Jan 2023 CH01 Director's details changed for Mr Ian Malcolm Livingstone on 12 December 2022
20 Dec 2022 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 8th Floor, South Block 5 Baker Street London W1U 8EW on 20 December 2022
19 Dec 2022 AP03 Appointment of Leon Shelley as a secretary on 12 December 2022
05 Aug 2022 AA Full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
28 Jan 2022 TM01 Termination of appointment of Leonard Kevin Sebastian as a director on 31 December 2021
11 Aug 2021 AA Full accounts made up to 31 December 2020
20 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
13 Apr 2021 MR04 Satisfaction of charge 058690710003 in full
09 Oct 2020 AA Full accounts made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
18 Oct 2019 AA Full accounts made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
25 Mar 2019 AP01 Appointment of Mr Desmond Louis Mildmay Taljaard as a director on 12 March 2019
28 Sep 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
05 Jun 2018 AP01 Appointment of Leonard Kevin Sebastian as a director on 30 May 2018
31 May 2018 TM01 Termination of appointment of Richard Nigel Luck as a director on 30 May 2018