Advanced company searchLink opens in new window

GLOUCESTERSHIRE FM SERVICES LIMITED

Company number 05043832

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)
06 Sep 2017 AD01 Registered office address changed from Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 6 September 2017
03 Aug 2017 CH04 Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017
18 Apr 2017 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017
15 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
19 Dec 2016 CH01 Director's details changed for Miss Karen Marie Hill on 7 May 2016
14 Dec 2016 CH01 Director's details changed for Mr Michael Andrew Donn on 14 December 2016
17 Sep 2016 AA Full accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000
09 Oct 2015 AA Full accounts made up to 31 March 2015
07 Apr 2015 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015
02 Apr 2015 AD01 Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2 April 2015
18 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
11 Aug 2014 AA Full accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
13 Feb 2014 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013
05 Dec 2013 AA Full accounts made up to 31 March 2013
30 Sep 2013 AD01 Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 30 September 2013
09 Sep 2013 TM01 Termination of appointment of Jeremy Simon as a director
09 Sep 2013 TM01 Termination of appointment of Neil French as a director
02 Sep 2013 AD01 Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013
14 Aug 2013 AP01 Appointment of Mr Michael Andrew Donn as a director
13 Aug 2013 TM01 Termination of appointment of Alexander Bremner as a director
19 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
01 Feb 2013 CH01 Director's details changed for Mr Alexander George Bremner on 30 January 2013
06 Sep 2012 AP01 Appointment of Dr Neil Peter Donaldson French as a director