GAINSBOROUGH COURT LIMITED

04428084
94 PARK LANE CROYDON SURREY CR0 1JB

Documents

Documents
Date Category Description Pages
12 Aug 2024 accounts Annual Accounts 7 Buy now
13 May 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2023 accounts Annual Accounts 6 Buy now
25 Aug 2023 officers Termination of appointment of director (David Tinsley Strange) 1 Buy now
26 May 2023 officers Change of particulars for corporate secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2023 officers Appointment of director (Mr Anil Bhola) 2 Buy now
20 Sep 2022 officers Change of particulars for corporate secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
18 Aug 2022 accounts Annual Accounts 7 Buy now
29 Jun 2022 officers Termination of appointment of director (John Charles Albert Edge Trickey) 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
07 Apr 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
22 Jun 2021 accounts Annual Accounts 7 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2020 accounts Annual Accounts 7 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 7 Buy now
22 May 2019 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Limited) 1 Buy now
13 Nov 2017 accounts Annual Accounts 6 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Nov 2016 officers Termination of appointment of director (Surinder Sain Wadhwa) 1 Buy now
29 Nov 2016 capital Return of Allotment of shares 4 Buy now
03 Aug 2016 accounts Annual Accounts 7 Buy now
03 May 2016 annual-return Annual Return 7 Buy now
20 Nov 2015 officers Appointment of director (Mr Surinder Sain Wadhwa) 2 Buy now
05 Nov 2015 accounts Annual Accounts 6 Buy now
19 Oct 2015 officers Appointment of director (Professor David Tinsley Strange) 2 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
21 Aug 2014 accounts Annual Accounts 7 Buy now
19 May 2014 annual-return Annual Return 5 Buy now
02 Jul 2013 accounts Annual Accounts 7 Buy now
08 May 2013 annual-return Annual Return 5 Buy now
19 Feb 2013 officers Termination of appointment of director (Jeffrey Greenslade) 1 Buy now
23 Jan 2013 accounts Annual Accounts 7 Buy now
29 Aug 2012 officers Change of particulars for director (Amit Bhola) 2 Buy now
01 May 2012 annual-return Annual Return 7 Buy now
31 Oct 2011 accounts Annual Accounts 9 Buy now
04 May 2011 annual-return Annual Return 7 Buy now
22 Dec 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2010 accounts Annual Accounts 10 Buy now
30 Apr 2010 annual-return Annual Return 11 Buy now
02 Mar 2010 officers Termination of appointment of director (Colin Pettit) 1 Buy now
12 Jan 2010 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Hml Company Secretarial Services) 1 Buy now
05 Nov 2009 accounts Annual Accounts 8 Buy now
30 Apr 2009 annual-return Return made up to 30/04/09; full list of members 10 Buy now
02 Jan 2009 officers Director appointed john charles albert edge trickey 1 Buy now
16 Dec 2008 officers Director appointed amit bhola 1 Buy now
01 Nov 2008 accounts Annual Accounts 4 Buy now
24 Oct 2008 accounts Amended Accounts 5 Buy now
16 Jul 2008 annual-return Return made up to 30/04/08; full list of members 9 Buy now
16 Jul 2008 officers Secretary appointed hml company secretarial services 1 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from j j homes properties LTD 146 stanley park road carshalton SM5 3JG 1 Buy now
22 May 2008 officers Appointment terminated secretary jj homes (properties) limtied 1 Buy now
18 Mar 2008 officers Director appointed jeffrey greenslade 1 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
25 Oct 2007 accounts Annual Accounts 5 Buy now
20 Jun 2007 annual-return Return made up to 30/04/07; full list of members 9 Buy now
05 Sep 2006 accounts Annual Accounts 4 Buy now
19 Jun 2006 officers Director resigned 1 Buy now
26 May 2006 annual-return Return made up to 30/04/06; no change of members 7 Buy now
19 Oct 2005 accounts Annual Accounts 4 Buy now
18 Aug 2005 capital Ad 19/07/05--------- £ si 1@1=1 £ ic 15/16 2 Buy now
18 Aug 2005 capital Ad 28/06/05--------- £ si 3@1=3 £ ic 12/15 2 Buy now
23 Jun 2005 officers New director appointed 2 Buy now
29 Apr 2005 annual-return Return made up to 30/04/05; full list of members 12 Buy now
29 Apr 2005 officers Director resigned 1 Buy now
09 Mar 2005 accounts Annual Accounts 5 Buy now
03 Feb 2005 accounts Accounting reference date shortened from 30/04/05 to 31/12/04 1 Buy now
20 Sep 2004 officers Secretary resigned 1 Buy now
18 Aug 2004 officers New secretary appointed 2 Buy now
09 Aug 2004 officers Director resigned 1 Buy now
09 Aug 2004 address Registered office changed on 09/08/04 from: 2 gainsborough court college road dulwich london SE21 7LT 1 Buy now
11 Jun 2004 capital Ad 17/03/04--------- £ si 10@1 3 Buy now
28 May 2004 annual-return Return made up to 30/04/04; full list of members 9 Buy now
28 May 2004 officers Director resigned 1 Buy now
28 May 2004 officers New director appointed 2 Buy now
14 Apr 2004 capital Ad 11/03/04--------- £ si 10@1=10 £ ic 2/12 3 Buy now
14 Apr 2004 officers New director appointed 2 Buy now
18 Feb 2004 accounts Annual Accounts 4 Buy now
23 May 2003 annual-return Return made up to 30/04/03; full list of members 10 Buy now
13 May 2003 capital Ad 29/04/03--------- £ si 10@1=10 £ ic 2/12 3 Buy now
06 Apr 2003 officers New director appointed 2 Buy now
04 Mar 2003 officers New director appointed 2 Buy now
27 Feb 2003 address Registered office changed on 27/02/03 from: unit 78 millmead business centre millmead road london N17 9QU 1 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
24 Feb 2003 officers New director appointed 2 Buy now
24 Feb 2003 officers New secretary appointed 2 Buy now
07 May 2002 officers Director resigned 1 Buy now
07 May 2002 officers Secretary resigned 1 Buy now
07 May 2002 address Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
30 Apr 2002 incorporation Incorporation Company 6 Buy now