Advanced company searchLink opens in new window

GS WEDGWOOD COURT MANAGEMENT NOMINEE LIMITED

Company number 09000478

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)
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
04 Jul 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
27 Oct 2021 TM01 Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 AD02 Register inspection address has been changed from The Asticus Building 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
01 Oct 2020 AP01 Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020
22 Sep 2020 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020
22 Sep 2020 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020
13 Aug 2020 AD01 Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 13 August 2020
21 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
21 Apr 2020 AD04 Register(s) moved to registered office address Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD
11 Oct 2019 TM01 Termination of appointment of Wesley Hamilton Fuller as a director on 1 October 2019
11 Oct 2019 TM01 Termination of appointment of James Derek Ramsey as a director on 1 October 2019
11 Oct 2019 TM01 Termination of appointment of A. Joshua Carper as a director on 1 October 2019
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Jun 2018 MR01 Registration of charge 090004780003, created on 21 June 2018