Advanced company searchLink opens in new window

GLOUCESTER ESTATES (HOLDINGS) LIMITED

Company number 03889000

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 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2020 DS01 Application to strike the company off the register
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 22 October 2019
23 May 2019 CH01 Director's details changed for Donna Mccrorie on 23 May 2019
19 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
12 Dec 2017 CH04 Secretary's details changed for Jtc (Jersey) Limited on 26 June 2017
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
07 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016
10 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 40
17 Dec 2015 CH04 Secretary's details changed for Jtc (Jersey) Limited on 10 December 2015
22 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 40
14 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
12 May 2014 AA Total exemption full accounts made up to 31 March 2013
21 Jan 2014 AD01 Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 21 January 2014
08 Jan 2014 AR01 Annual return made up to 6 December 2013
Statement of capital on 2014-01-08
  • GBP 40
22 May 2013 AP01 Appointment of Donna Mccrorie as a director
22 May 2013 TM01 Termination of appointment of Robert Surcouf as a director