Advanced company searchLink opens in new window

NUMBER 22 GAMBIER TERRACE MANAGEMENT COMPANY LIMITED

Company number 03260111

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)
19 Nov 2023 AA Micro company accounts made up to 31 March 2023
31 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
25 Oct 2023 TM01 Termination of appointment of Paul Cromer as a director on 25 October 2023
25 Oct 2023 TM01 Termination of appointment of Jennifer Riddell as a director on 25 October 2023
25 Oct 2023 AP01 Appointment of Mr Shean Anthony Bowers as a director on 25 October 2023
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Oct 2022 TM01 Termination of appointment of Sean Stephen Fennell as a director on 27 October 2022
27 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
14 Sep 2022 AD01 Registered office address changed from C/O Cullimore Dutton 20 White Friars Chester CH1 1XS England to 27 Newgate Street Chester Cheshire CH1 1DE on 14 September 2022
09 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with updates
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
09 Sep 2021 AP03 Appointment of Mrs Sarah Victoria Mansfield as a secretary on 8 September 2021
21 Jul 2021 TM02 Termination of appointment of Cosec Managment Services Limited as a secretary on 21 July 2021
21 Jul 2021 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Cullimore Dutton 20 White Friars Chester CH1 1XS on 21 July 2021
18 Feb 2021 TM01 Termination of appointment of Emma Eva Elizabeth Chevassut as a director on 18 February 2021
11 Jan 2021 AP01 Appointment of Sean Stephen Fennell as a director on 11 January 2021
16 Oct 2020 AA Micro company accounts made up to 31 March 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
28 Sep 2020 TM01 Termination of appointment of Gillian Anne Rudd as a director on 28 September 2020
18 Sep 2020 TM01 Termination of appointment of Ruth Alice Wareing as a director on 18 September 2020
30 Oct 2019 AP01 Appointment of Paul Cromer as a director on 24 October 2019
30 Oct 2019 AA Micro company accounts made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
22 Aug 2019 AD01 Registered office address changed from 501a Prescot Road Old Swan Liverpool L13 3BU to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 August 2019
21 Aug 2019 AP04 Appointment of Cosec Managment Services Limited as a secretary on 21 August 2019