143-155 GLOUCESTER TERRACE LIMITED

04502481
EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Jun 2024 accounts Annual Accounts 8 Buy now
02 Apr 2024 capital Statement of capital (Section 108) 5 Buy now
02 Apr 2024 insolvency Solvency Statement dated 04/03/24 6 Buy now
02 Apr 2024 insolvency Solvency Statement dated 04/03/24 6 Buy now
28 Mar 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 6 Buy now
28 Mar 2024 resolution Resolution 3 Buy now
10 Oct 2023 capital Return of Allotment of shares 3 Buy now
05 Sep 2023 accounts Annual Accounts 8 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
19 Aug 2022 accounts Annual Accounts 8 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Jun 2022 officers Termination of appointment of director (Jonathan Patrick Lagan) 1 Buy now
02 Sep 2021 accounts Annual Accounts 8 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
01 Feb 2021 officers Appointment of director (Mr Brian Ma Siy) 2 Buy now
23 Dec 2020 accounts Annual Accounts 9 Buy now
09 Nov 2020 capital Return of Allotment of shares 3 Buy now
09 Nov 2020 capital Return of Allotment of shares 3 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Feb 2020 capital Return of Allotment of shares 3 Buy now
10 Feb 2020 capital Return of Allotment of shares 3 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 May 2019 accounts Annual Accounts 7 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Apr 2018 accounts Annual Accounts 7 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Jul 2017 accounts Annual Accounts 9 Buy now
27 Sep 2016 accounts Annual Accounts 5 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
04 Nov 2015 annual-return Annual Return 11 Buy now
29 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 officers Change of particulars for corporate secretary (Bushey Secretaries & Registrars Limited) 1 Buy now
24 Jun 2015 accounts Annual Accounts 5 Buy now
22 Jun 2015 officers Termination of appointment of director (Jenie Alison Johnson) 2 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 annual-return Annual Return 13 Buy now
20 May 2014 officers Appointment of director (Athina Mouzakitou) 3 Buy now
30 Apr 2014 accounts Annual Accounts 8 Buy now
22 Jul 2013 annual-return Annual Return 12 Buy now
14 May 2013 accounts Annual Accounts 9 Buy now
18 Jul 2012 annual-return Annual Return 14 Buy now
18 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2012 accounts Annual Accounts 9 Buy now
15 Mar 2012 officers Appointment of director (Serina Bierer) 3 Buy now
08 Mar 2012 officers Termination of appointment of director (Darryl D'souza) 1 Buy now
15 Sep 2011 annual-return Annual Return 15 Buy now
15 Sep 2011 officers Change of particulars for corporate secretary (Bushey Secretaries & Registrars Limited) 2 Buy now
14 Sep 2011 officers Change of particulars for director (Jonathan Patrick Lagan) 2 Buy now
14 Sep 2011 officers Change of particulars for director (Ian Richard Gill) 2 Buy now
14 Sep 2011 officers Change of particulars for director (Darryl Andrew D'souza) 2 Buy now
14 Sep 2011 officers Change of particulars for director (Stephen Lerner) 2 Buy now
14 Sep 2011 officers Change of particulars for director (Jenie Alison Johnson) 2 Buy now
25 Feb 2011 accounts Annual Accounts 6 Buy now
23 Aug 2010 annual-return Annual Return 9 Buy now
23 Aug 2010 officers Change of particulars for director (Sandra Allison Smith) 2 Buy now
04 Mar 2010 accounts Annual Accounts 6 Buy now
04 Jan 2010 officers Termination of appointment of director (David Goodfellow) 2 Buy now
11 Aug 2009 annual-return Return made up to 02/08/09; full list of members 37 Buy now
29 Apr 2009 accounts Annual Accounts 6 Buy now
02 Feb 2009 officers Appointment terminated director david watson 1 Buy now
23 Oct 2008 annual-return Return made up to 02/08/08; no change of members 10 Buy now
29 Jul 2008 officers Director appointed jonathan patrick lagan 2 Buy now
24 Apr 2008 officers Secretary appointed bushey secretaries & registrars LIMITED 2 Buy now
16 Apr 2008 accounts Annual Accounts 6 Buy now
26 Mar 2008 officers Appointment terminated secretary robert manning 1 Buy now
29 Oct 2007 annual-return Return made up to 02/08/07; full list of members 18 Buy now
01 Jun 2007 officers New director appointed 2 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
23 Apr 2007 accounts Annual Accounts 6 Buy now
02 Oct 2006 officers New director appointed 2 Buy now
15 Aug 2006 annual-return Return made up to 02/08/06; change of members 10 Buy now
03 Jun 2006 accounts Annual Accounts 6 Buy now
23 Nov 2005 capital Ad 08/11/05--------- £ si 1@1=1 £ ic 88/89 2 Buy now
17 Nov 2005 capital Ad 27/10/05--------- £ si 1@1=1 £ ic 87/88 2 Buy now
17 Nov 2005 capital Ad 31/10/05--------- £ si 1@1=1 £ ic 86/87 2 Buy now
14 Sep 2005 capital Ad 06/09/05--------- si 1@1=1 ic 85/86 2 Buy now
07 Sep 2005 accounts Annual Accounts 3 Buy now
10 Aug 2005 annual-return Return made up to 02/08/05; no change of members 9 Buy now
10 Jan 2005 address Registered office changed on 10/01/05 from: granvilles 9 spring street london W2 3RA 1 Buy now
20 Dec 2004 officers New director appointed 2 Buy now
07 Dec 2004 officers New director appointed 2 Buy now
25 Aug 2004 capital Ad 16/08/04--------- £ si 42@1=42 £ ic 1/43 10 Buy now
24 Aug 2004 annual-return Return made up to 02/08/04; full list of members 8 Buy now
06 Aug 2004 capital Ad 27/07/04--------- £ si 42@1=42 £ ic 1/43 10 Buy now
23 Jul 2004 officers New secretary appointed 2 Buy now
23 Jul 2004 address Registered office changed on 23/07/04 from: 1346 high road whetstone london N20 9HJ 1 Buy now
23 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
14 Jul 2004 officers New director appointed 2 Buy now
08 Jun 2004 accounts Annual Accounts 2 Buy now
26 Nov 2003 accounts Accounting reference date extended from 31/08/03 to 31/12/03 1 Buy now
25 Oct 2003 officers New director appointed 2 Buy now
25 Oct 2003 officers New director appointed 2 Buy now
21 Oct 2003 annual-return Return made up to 02/08/03; full list of members 7 Buy now
19 Feb 2003 officers New director appointed 2 Buy now
19 Feb 2003 officers New director appointed 2 Buy now
19 Feb 2003 officers New secretary appointed 2 Buy now
19 Feb 2003 officers Secretary resigned 1 Buy now
19 Feb 2003 officers Director resigned 1 Buy now
02 Aug 2002 incorporation Incorporation Company 16 Buy now