Advanced company searchLink opens in new window

GITTISHAM HILL PARK MANAGEMENT LIMITED

Company number 06631364

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)
19 Oct 2017 PSC07 Cessation of R.V. Services Limited as a person with significant control on 29 September 2017
19 Oct 2017 PSC02 Notification of Retirement Villages Management Trust Holding Limited as a person with significant control on 29 September 2017
09 Oct 2017 AP01 Appointment of Louis D'estienne D'orves as a director on 29 September 2017
09 Oct 2017 AP01 Appointment of Mr Robin Gerard Hill as a director on 29 September 2017
09 Oct 2017 TM02 Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017
09 Oct 2017 TM01 Termination of appointment of Oscar Russell as a director on 29 September 2017
09 Oct 2017 TM01 Termination of appointment of Neil Donaldson as a director on 29 September 2017
09 Oct 2017 TM01 Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017
18 Sep 2017 AA Accounts for a small company made up to 31 March 2017
25 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
04 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
21 Jun 2016 AP01 Appointment of Oscar Russell as a director on 7 June 2016
21 Jun 2016 AP01 Appointment of Mr Nigel Frankell Welby as a director on 7 June 2016
21 Jun 2016 TM01 Termination of appointment of Paul Michael Walsh as a director on 3 June 2016
27 Jan 2016 AD03 Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
21 Sep 2015 TM02 Termination of appointment of David Miller as a secretary on 18 September 2015
21 Sep 2015 AP03 Appointment of Sally Irene Rees as a secretary on 18 September 2015
26 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
16 Apr 2015 AD02 Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
12 Nov 2014 CH01 Director's details changed for Mr Neil Donaldson on 10 November 2014
12 Nov 2014 CH03 Secretary's details changed for David Miller on 10 November 2014
11 Nov 2014 CH01 Director's details changed for Mr Paul Michael Walsh on 10 November 2014
10 Nov 2014 AD01 Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014