Advanced company searchLink opens in new window

GRESTED COURT MANAGEMENT LIMITED

Company number 04016964

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with updates
06 Oct 2022 TM01 Termination of appointment of Sukhdeep Raj Gossain as a director on 6 October 2022
06 Oct 2022 PSC07 Cessation of Sukhdeep Raj Gossain as a person with significant control on 6 October 2022
06 Oct 2022 AP01 Appointment of Mr Nasir Adnan Syed as a director on 6 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Aug 2022 CS01 Confirmation statement made on 19 June 2022 with updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 Aug 2021 CS01 Confirmation statement made on 19 June 2021 with updates
30 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 19 June 2017 with updates
15 Aug 2017 PSC02 Notification of Fairfield Rents Limited as a person with significant control on 6 April 2016
15 Aug 2017 PSC01 Notification of Sukhdeep Raj Gossain as a person with significant control on 6 April 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 20
27 Jul 2016 CH04 Secretary's details changed for Fairfield Rents Limited on 18 April 2016
27 Jul 2016 CH01 Director's details changed for Mr Sukhdeep Raj Gossain on 18 April 2016
29 Jun 2016 AD01 Registered office address changed from 60 Kingston Road New Malden Surrey KT3 3LZ England to 60 Kingston Road Kingston Road New Malden Surrey KT3 3JG on 29 June 2016
10 May 2016 AD01 Registered office address changed from Oriel House 52-52 Coombe Road New Malden Surrey KT3 4QF to 60 Kingston Road New Malden Surrey KT3 3LZ on 10 May 2016