Advanced company searchLink opens in new window

41 GLOUCESTER STREET MANAGEMENT LIMITED

Company number 03197248

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)
13 Jun 2016 TM01 Termination of appointment of John Percival as a director on 22 November 2015
28 Apr 2016 AP01 Appointment of Christopher John George Moulder as a director on 27 April 2016
14 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 9,400
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 9,400
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
04 Jun 2013 AD01 Registered office address changed from 3 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB United Kingdom on 4 June 2013
03 Jun 2013 TM01 Termination of appointment of Annalise Coady as a director
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Jul 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
09 Jul 2012 AD01 Registered office address changed from 3 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB Uk on 9 July 2012
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
16 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for John Percival on 2 May 2011
29 Mar 2011 AP01 Appointment of Jason John Alexandre as a director
29 Mar 2011 AP01 Appointment of Kate Percival as a director
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Jul 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for John Percival on 5 May 2010
26 Jul 2010 CH01 Director's details changed for Annalise Coady on 5 May 2010
24 Jul 2010 TM02 Termination of appointment of Annalise Coady as a secretary
27 May 2009 363a Return made up to 13/05/09; full list of members
26 May 2009 288c Director and secretary's change of particulars annalise coady logged form