GILBERT SCOTT (WHITELANDS) MANAGEMENT LIMITED

05701161
KFH HOUSE 5 COMPTON ROAD LONDON SW19 7QA

Documents

Documents
Date Category Description Pages
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 6 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 officers Termination of appointment of director (Kerstin Ever) 1 Buy now
16 Nov 2022 accounts Annual Accounts 6 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 officers Appointment of director (Mrs Kerstin Ever) 2 Buy now
24 Aug 2021 officers Termination of appointment of director (Susan Pippa Stopforth) 1 Buy now
28 Jun 2021 accounts Annual Accounts 6 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 6 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 officers Termination of appointment of director (Robert Alan Cairns) 1 Buy now
24 Sep 2019 officers Appointment of director (Ms Caroline Anne Keppel-Palmer) 2 Buy now
15 Jul 2019 accounts Annual Accounts 6 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 6 Buy now
08 Jun 2018 officers Appointment of director (Mr Michael Edward Robbins) 2 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 6 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2016 officers Termination of appointment of director (Ian Stuart Cameron) 1 Buy now
21 Oct 2016 officers Termination of appointment of director (Christopher James Blake) 1 Buy now
01 Aug 2016 accounts Annual Accounts 6 Buy now
07 Jun 2016 officers Appointment of director (Mr Ian Cameron) 2 Buy now
03 May 2016 officers Appointment of director (Ms Susan Pippa Stopforth) 2 Buy now
28 Apr 2016 officers Termination of appointment of director (David Adam Cohen) 1 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
27 Jan 2016 officers Appointment of director (Mr Christopher James Blake) 2 Buy now
15 Sep 2015 accounts Annual Accounts 6 Buy now
10 Jun 2015 officers Termination of appointment of director (Robert Donald Barker) 1 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
18 Nov 2014 accounts Annual Accounts 6 Buy now
08 Aug 2014 officers Termination of appointment of secretary (Kinleigh Limited) 1 Buy now
02 Jun 2014 annual-return Annual Return 4 Buy now
23 Aug 2013 accounts Annual Accounts 6 Buy now
04 Jun 2013 annual-return Annual Return 4 Buy now
10 Oct 2012 accounts Annual Accounts 6 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
16 Nov 2011 officers Appointment of corporate secretary (Kinleigh Limited) 2 Buy now
22 Sep 2011 annual-return Annual Return 4 Buy now
08 Sep 2011 officers Change of particulars for corporate secretary (Kinleigh Limited) 3 Buy now
28 Jul 2011 officers Appointment of director (Mr Robert Donald Barker) 2 Buy now
28 Jul 2011 officers Termination of appointment of director (Michael Tannenbaum) 1 Buy now
28 Jul 2011 officers Termination of appointment of secretary (Michael Tannenbaum) 1 Buy now
28 Jul 2011 officers Appointment of director (Mr Derek Fieldman) 2 Buy now
28 Jul 2011 officers Appointment of director (Mr David Adam Cohen) 2 Buy now
28 Jul 2011 officers Appointment of director (Mr Robert Alan Cairns) 2 Buy now
18 Jul 2011 officers Appointment of corporate secretary (Kinleigh Limited) 2 Buy now
18 Jul 2011 officers Termination of appointment of director (Ira Rapp) 1 Buy now
12 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2011 accounts Annual Accounts 1 Buy now
19 Apr 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jan 2011 annual-return Annual Return 14 Buy now
21 Jan 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 annual-return Annual Return 8 Buy now
21 Jan 2011 accounts Annual Accounts 1 Buy now
21 Jan 2011 accounts Annual Accounts 1 Buy now
21 Jan 2011 accounts Annual Accounts 1 Buy now
20 Jan 2011 restoration Administrative Restoration Company 3 Buy now
15 Sep 2009 gazette Gazette Dissolved Compulsary 1 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from, 3 prince albert road, london, NW1 7SN 1 Buy now
07 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
11 Apr 2008 officers Appointment terminated director simon isdell carpenter 1 Buy now
05 Feb 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Feb 2008 dissolution Withdrawal of application for striking off 1 Buy now
03 Feb 2008 accounts Annual Accounts 1 Buy now
22 Jan 2008 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2007 dissolution Application for striking-off 1 Buy now
20 Apr 2007 annual-return Annual return made up to 07/02/07 4 Buy now
07 Feb 2006 incorporation Incorporation Company 25 Buy now