GLOUCESTER HOUSE (WHITELANDS) MANAGEMENT LIMITED

06042901
266 KINGSLAND ROAD LONDON ENGLAND E8 4DG

Documents

Documents
Date Category Description Pages
31 Jan 2025 accounts Annual Accounts 2 Buy now
26 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2023 officers Termination of appointment of director (Andrew John Mercer) 1 Buy now
05 Nov 2023 officers Termination of appointment of director (Arlene Faith Pengelly) 1 Buy now
05 Oct 2023 accounts Annual Accounts 2 Buy now
22 Jun 2023 officers Appointment of director (Miss Delphine Charlotte Ingrid Lheureux) 2 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 2 Buy now
19 Aug 2022 officers Termination of appointment of director (Delphine Charlotte Ingrid Lheureux) 1 Buy now
08 Jul 2022 officers Appointment of director (Mr Andrew John Mercer) 2 Buy now
21 Feb 2022 officers Appointment of director (Ms Arlene Faith Pengelly) 2 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 officers Appointment of corporate secretary (Managed Exit Limited) 2 Buy now
03 Nov 2021 officers Termination of appointment of secretary (Houston Lawrence Management Limited) 1 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2021 accounts Annual Accounts 6 Buy now
01 Feb 2021 officers Appointment of corporate secretary (Houston Lawrence Management Limited) 2 Buy now
01 Feb 2021 officers Termination of appointment of secretary (Kinleigh Limited) 1 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2020 officers Termination of appointment of director (Sabrina Domanico) 1 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 accounts Annual Accounts 2 Buy now
02 Oct 2019 accounts Annual Accounts 2 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 officers Change of particulars for director (Ms Delphine Charlotte Ingrid Lheu) 2 Buy now
21 Feb 2019 officers Termination of appointment of director (Glyn William Fullelove) 1 Buy now
19 Feb 2019 officers Appointment of director (Ms Sabrina Domanico) 2 Buy now
19 Feb 2019 officers Appointment of director (Ms Delphine Charlotte Ingrid Lheu) 2 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 6 Buy now
31 Oct 2017 officers Termination of appointment of director (Sabrina Domanico) 1 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 6 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2016 accounts Annual Accounts 6 Buy now
07 Oct 2015 annual-return Annual Return 3 Buy now
17 Aug 2015 accounts Annual Accounts 6 Buy now
25 Sep 2014 accounts Annual Accounts 5 Buy now
22 Sep 2014 annual-return Annual Return 3 Buy now
25 Sep 2013 annual-return Annual Return 3 Buy now
28 Aug 2013 accounts Annual Accounts 6 Buy now
08 Aug 2013 officers Change of particulars for director (Sabrina Domanico) 2 Buy now
31 Jul 2013 officers Termination of appointment of director (Stuart Jones) 1 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
30 Apr 2012 officers Appointment of director (Sabrina Domanico) 3 Buy now
16 Nov 2011 officers Appointment of corporate secretary (Kinleigh Limited) 2 Buy now
10 Oct 2011 accounts Annual Accounts 6 Buy now
22 Sep 2011 annual-return Annual Return 3 Buy now
08 Sep 2011 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 3 Buy now
05 May 2011 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
05 May 2011 officers Termination of appointment of director (Ben Fjaerem) 1 Buy now
05 May 2011 officers Termination of appointment of director (Mark Jones) 1 Buy now
05 May 2011 officers Termination of appointment of director (Christopher Warner) 1 Buy now
19 Apr 2011 officers Appointment of director (Stuart David Jones) 3 Buy now
19 Apr 2011 officers Appointment of director (Glyn William Fullelove) 3 Buy now
18 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Feb 2011 officers Termination of appointment of director (Edward Costello) 1 Buy now
06 Jan 2011 annual-return Annual Return 6 Buy now
07 Dec 2010 officers Termination of appointment of director (Gregory Ketteridge) 1 Buy now
12 Nov 2010 officers Appointment of director (Ben Olaf Fjaerem) 2 Buy now
12 Nov 2010 officers Termination of appointment of director (Antony Blackburn) 1 Buy now
01 Jul 2010 officers Appointment of director (Mr Christopher Duncan John Warner) 2 Buy now
29 Apr 2010 officers Termination of appointment of director (Tracey Jaynne Brady) 1 Buy now
26 Feb 2010 accounts Annual Accounts 6 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
14 Dec 2009 officers Termination of appointment of director (Gordon Andrews) 1 Buy now
14 Dec 2009 officers Termination of appointment of director (Paul Soutar) 1 Buy now
14 Dec 2009 officers Appointment of director (Tracey Jaynne Brady) 1 Buy now
11 Sep 2009 accounts Annual Accounts 6 Buy now
01 May 2009 officers Appointment terminated director philippa bugby 1 Buy now
18 Mar 2009 annual-return Annual return made up to 05/01/09 4 Buy now
17 Mar 2009 officers Director appointed edward john costello 2 Buy now
17 Mar 2009 officers Director appointed paul andrew soutar 1 Buy now
21 Jan 2009 officers Director appointed philippa alexandra bugby 3 Buy now
21 Jan 2009 officers Appointment terminated director james harrison 1 Buy now
22 Dec 2008 officers Appointment terminated director david huggett 1 Buy now
22 Dec 2008 officers Director appointed mark roger jones 2 Buy now
22 Dec 2008 officers Director appointed gregory charles ketteridge 3 Buy now
22 Dec 2008 officers Appointment terminated director julian larkin 1 Buy now
22 Dec 2008 officers Director appointed antony blackburn 1 Buy now
22 Dec 2008 officers Appointment terminated director neil towlson 1 Buy now
10 Dec 2008 officers Appointment terminated director mark vanson 1 Buy now
21 Oct 2008 accounts Annual Accounts 6 Buy now
18 Mar 2008 officers Appointment terminated secretary adrian ellis 1 Buy now
14 Mar 2008 annual-return Annual return made up to 05/01/08 4 Buy now
03 Mar 2008 officers Secretary appointed jordan company secretaries LIMITED 2 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from 39 thames street weybridge surrey KT13 8JL 1 Buy now
05 Jan 2007 incorporation Incorporation Company 35 Buy now