Advanced company searchLink opens in new window

36/38 GLEDSTANES ROAD RESIDENTS ASSOCIATION LIMITED

Company number 01352869

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 Aug 2017 CH01 Director's details changed for Miss Elizabeth Florence Adams on 3 August 2017
07 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
21 Apr 2016 TM01 Termination of appointment of Clare Dempster as a director on 19 November 2015
09 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10
25 Jun 2015 AD01 Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015
09 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10
01 Oct 2014 AD01 Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England to 4 Challoner Crescent London W14 9LE on 1 October 2014
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
30 Sep 2013 TM01 Termination of appointment of Lesley Low as a director
30 Sep 2013 CH03 Secretary's details changed for Mr Craig Newell on 30 September 2013
20 May 2013 AD01 Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP on 20 May 2013
21 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
28 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
28 Sep 2012 TM01 Termination of appointment of Diana Strauss as a director
28 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
01 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
07 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Diana Mary Elizabeth Strauss on 1 October 2009
07 Oct 2010 CH01 Director's details changed for Michael David Strauss on 1 October 2009
07 Oct 2010 CH01 Director's details changed for Thomas Nelson Burton on 1 October 2009