Advanced company searchLink opens in new window

41 GLOUCESTER STREET MANAGEMENT LIMITED

Company number 03197248

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)
17 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
09 Feb 2023 AA Micro company accounts made up to 31 October 2022
19 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
04 May 2022 AA Micro company accounts made up to 31 October 2021
28 Apr 2022 TM01 Termination of appointment of Christopher John George Moulder as a director on 5 October 2021
27 Apr 2022 AP01 Appointment of Mr Samuel Goddard-Watts as a director on 27 April 2022
29 Jun 2021 AA Unaudited abridged accounts made up to 31 October 2020
29 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with updates
23 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with updates
21 May 2020 AA Unaudited abridged accounts made up to 31 October 2019
17 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
17 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
25 Oct 2018 AD01 Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to 5 Luke Street Greater London London EC2A 4PX on 25 October 2018
12 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
24 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
24 May 2018 CH01 Director's details changed for Christopher John George Moulder on 28 September 2017
24 May 2018 CH01 Director's details changed for Christopher John George Moulder on 28 August 2017
19 May 2018 CH01 Director's details changed for Christopher John George Moulder on 28 September 2017
15 May 2018 CH01 Director's details changed for Kate Percival on 1 July 2013
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
20 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
25 May 2017 CH01 Director's details changed for Christopher John George Moulder on 23 May 2017
24 May 2017 CH01 Director's details changed for Jason John Alexandre on 22 May 2017
17 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 9,400