Advanced company searchLink opens in new window

75 GIPSY HILL RESIDENTS ASSOCIATION LIMITED

Company number 07937926

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)
11 Mar 2024 AP01 Appointment of Ms Rosalind Field as a director on 7 March 2024
05 Mar 2024 AP01 Appointment of Mr Timothy Chivers as a director on 5 March 2024
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
30 Jan 2024 CH01 Director's details changed for Mr John Stephen Dowsett on 30 January 2024
04 Dec 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 AA Micro company accounts made up to 28 February 2022
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
31 Jan 2022 AP04 Appointment of Managed Exit Limited as a secretary on 1 January 2022
31 Jan 2022 TM02 Termination of appointment of Prime Management (Ps) Limited as a secretary on 1 January 2022
31 Jan 2022 AD01 Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT to 266 Kingsland Road London E8 4DG on 31 January 2022
11 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
22 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
16 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 AA Accounts for a dormant company made up to 28 February 2019
11 Feb 2020 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 11 February 2020
11 Feb 2020 TM01 Termination of appointment of Yuting Jiang as a director on 11 February 2020
11 Feb 2020 TM01 Termination of appointment of Jennifer Louise Cockerell as a director on 11 February 2020
11 Feb 2020 PSC08 Notification of a person with significant control statement
07 Feb 2020 AD01 Registered office address changed from 75 Gipsy Hill Upper Norwood London SE19 1QH to Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT on 7 February 2020
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2018
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2017