GROSS FINE MANAGEMENT LIMITED

01365038
RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

Documents

Documents
Date Category Description Pages
12 Aug 2024 officers Appointment of director (Mr Justin William Herbert) 2 Buy now
12 Aug 2024 officers Termination of appointment of director (Hugh Jordan Mcgeever) 1 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 3 Buy now
03 Jul 2023 officers Appointment of secretary (Joanna Kate Alsop) 2 Buy now
03 Jul 2023 officers Termination of appointment of secretary (Christopher Paul Martin) 1 Buy now
12 Jun 2023 officers Change of particulars for director (Mr Hugh Jordan Mcgeever) 2 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 3 Buy now
25 Jul 2022 resolution Resolution 1 Buy now
25 Jul 2022 incorporation Memorandum Articles 32 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 officers Change of particulars for director (Mr Hugh Jordan Mcgeever) 2 Buy now
21 Dec 2021 accounts Annual Accounts 3 Buy now
20 Dec 2021 officers Change of particulars for secretary (Christopher Paul Martin) 1 Buy now
16 Dec 2021 officers Termination of appointment of director (David Cowans) 1 Buy now
05 Aug 2021 officers Change of particulars for director (Mr David Cowans) 2 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 3 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2019 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
18 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Oct 2018 accounts Annual Accounts 2 Buy now
17 Apr 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Apr 2018 capital Statement of capital (Section 108) 3 Buy now
17 Apr 2018 insolvency Solvency Statement dated 28/03/18 1 Buy now
17 Apr 2018 resolution Resolution 4 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 2 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2016 accounts Annual Accounts 3 Buy now
16 Mar 2016 officers Termination of appointment of director (Christopher Robin Leslie Phillips) 1 Buy now
16 Mar 2016 annual-return Annual Return 8 Buy now
15 Feb 2016 officers Change of particulars for director (Hugh Jordan Mcgeever) 2 Buy now
15 Feb 2016 officers Change of particulars for director (Mr David Cowans) 2 Buy now
16 Dec 2015 accounts Annual Accounts 5 Buy now
12 Feb 2015 officers Change of particulars for director (Mr David Cowans) 2 Buy now
05 Feb 2015 annual-return Annual Return 8 Buy now
05 Feb 2015 address Move Registers To Sail Company With New Address 1 Buy now
05 Feb 2015 address Change Sail Address Company With New Address 1 Buy now
04 Feb 2015 officers Change of particulars for director (Mr David Cowans) 2 Buy now
04 Feb 2015 officers Change of particulars for director (Mr Christopher Robin Leslie Phillips) 2 Buy now
04 Feb 2015 officers Change of particulars for secretary (Christopher Paul Martin) 1 Buy now
29 Oct 2014 accounts Annual Accounts 5 Buy now
07 Feb 2014 annual-return Annual Return 7 Buy now
07 Feb 2014 officers Change of particulars for director (Mr Christopher Robin Leslie Phillips) 2 Buy now
03 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Aug 2013 accounts Annual Accounts 5 Buy now
10 Jun 2013 officers Appointment of director (Mr Christopher Robin Leslie Phillips) 2 Buy now
10 Jun 2013 officers Appointment of secretary (Christopher Paul Martin) 2 Buy now
10 Jun 2013 officers Appointment of director (Mr David Cowans) 2 Buy now
10 Jun 2013 officers Termination of appointment of secretary (Christina Ye) 1 Buy now
29 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
24 Feb 2012 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Annual Accounts 5 Buy now
08 Apr 2011 officers Termination of appointment of director (Andrew Jenkinson) 1 Buy now
08 Feb 2011 annual-return Annual Return 6 Buy now
04 Oct 2010 accounts Annual Accounts 3 Buy now
26 Feb 2010 annual-return Annual Return 5 Buy now
10 Nov 2009 officers Change of particulars for director (Hugh Mcgeever) 2 Buy now
30 Oct 2009 accounts Annual Accounts 3 Buy now
08 Oct 2009 officers Change of particulars for director (Alan James Inglis) 2 Buy now
08 Oct 2009 officers Change of particulars for director (Andrew Timothy Jenkinson) 2 Buy now
08 Oct 2009 officers Change of particulars for secretary (Christina Hong Ye) 1 Buy now
07 Oct 2009 officers Change of particulars for director (Hugh Mcgeever) 2 Buy now
17 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
16 Feb 2009 auditors Auditors Resignation Company 1 Buy now
27 Oct 2008 officers Director appointed alan james inglis 1 Buy now
13 Oct 2008 officers Appointment terminated secretary robin johnson 1 Buy now
10 Oct 2008 officers Appointment terminated director dominic joseph lavelle 1 Buy now
07 Oct 2008 officers Director appointed andrew timothy jenkinson 1 Buy now
03 Oct 2008 officers Secretary appointed christina hong ye 1 Buy now
11 Sep 2008 accounts Annual Accounts 12 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW 1 Buy now
30 Jul 2008 officers Appointment terminated secretary juliet bellis 1 Buy now
30 Jul 2008 officers Director appointed hugh mcgeever 2 Buy now
29 Jul 2008 officers Appointment terminated director nigel davis 1 Buy now
21 Feb 2008 annual-return Return made up to 31/01/08; full list of members 2 Buy now
11 Feb 2008 officers New secretary appointed 2 Buy now
02 Dec 2007 officers New director appointed 6 Buy now
21 Nov 2007 mortgage Particulars of mortgage/charge 16 Buy now
21 Nov 2007 officers Director resigned 1 Buy now
01 Oct 2007 accounts Annual Accounts 9 Buy now
12 Feb 2007 annual-return Return made up to 31/01/07; full list of members 2 Buy now
19 Dec 2006 auditors Auditors Resignation Company 1 Buy now
05 Nov 2006 accounts Annual Accounts 13 Buy now
03 May 2006 officers Director's particulars changed 1 Buy now
20 Feb 2006 officers New director appointed 2 Buy now
01 Feb 2006 annual-return Return made up to 31/01/06; full list of members 2 Buy now
21 Oct 2005 accounts Annual Accounts 7 Buy now
26 Aug 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
07 Apr 2005 officers Director resigned 1 Buy now
31 Jan 2005 officers Director resigned 1 Buy now
04 Jan 2005 officers New secretary appointed 2 Buy now
24 Dec 2004 address Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ 1 Buy now