GLOUCESTER ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03224938 |
Category | Private Limited Company |
Incorporated | 15 Jul 1996 |
Age | 27 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GLOUCESTER ROAD MANAGEMENT LIMITED is an active private limited company with number 03224938. It was incorporated 27 years, 10 months, 13 days ago, on 15 July 1996. The company address is 8 Gloucester Mews 8 Gloucester Mews, Brighton, BN1 4BW, East Sussex, England.
Company Fillings
Appoint person secretary company with name date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Rutherford
Appointment date: 2024-01-12
Documents
Termination secretary company with name termination date
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-12
Officer name: Sally Coleman-Lewis
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Termination director company with name termination date
Date: 17 Aug 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-17
Officer name: Mathew Timothy Major
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Confirmation statement with updates
Date: 06 Aug 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person secretary company with change date
Date: 12 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-01
Officer name: Mrs Sally Coleman-Lewis
Documents
Change person director company with change date
Date: 11 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-01
Officer name: Mrs Sally Coleman
Documents
Change person director company with change date
Date: 11 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Richard Coleman
Change date: 2021-05-01
Documents
Change person secretary company with change date
Date: 11 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-01
Officer name: Mrs Sally Coleman
Documents
Appoint person director company with name date
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Coleman
Appointment date: 2021-01-01
Documents
Appoint person secretary company with name date
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-01-01
Officer name: Mrs Sally Coleman
Documents
Termination secretary company with name termination date
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Allen Jones
Termination date: 2021-01-01
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: C/O C.A.Jones 54 Bramley Avenue Coulsdon Croydon Surrey CR5 2DQ
Change date: 2021-01-05
New address: 8 Gloucester Mews Gloucester Road Brighton East Sussex BN1 4BW
Documents
Confirmation statement with updates
Date: 29 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Termination director company with name termination date
Date: 29 Jul 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-19
Officer name: Thomas Schweizer
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 26 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 25 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Benjamin Richard Coleman
Documents
Appoint person director company with name date
Date: 25 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Mathew Timothy Major
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 07 Jun 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Romaniuk
Termination date: 2018-04-13
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Change person director company with change date
Date: 04 Aug 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Emma Louise Covell
Documents
Termination director company with name termination date
Date: 26 Jul 2016
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Alwyn Smith
Termination date: 2015-10-06
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Change person director company with change date
Date: 31 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Emma Louise Covell
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Termination director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Wilson
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-28
Old address: C/O No 5 Gloucester Mews Gloucester Road Brighton East Sussex BN1 4BW
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Emma Louise Covell
Change date: 2010-07-15
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Thomas Schweizer
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Bruce Alwyn Smith
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victor Romaniuk
Change date: 2010-07-15
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 09 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 14 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/01; full list of members
Documents
Legacy
Date: 01 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 08 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/99; change of members
Documents
Accounts with accounts type small
Date: 15 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 13 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/98; no change of members
Documents
Accounts with accounts type small
Date: 20 Feb 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/97; full list of members
Documents
Legacy
Date: 07 May 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/97 to 31/12/97
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 29 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CASTLETECH CONSTRUCTION LIMITED
HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ
Number: | 06617187 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
19 KING STREET,KING'S LYNN,PE30 1HB
Number: | 10994140 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRAL VISIONARY PRODUCTS LTD
C/O GEOFFREY MARTIN & CO,ONE PARK ROW,LS1 5HN
Number: | 07834482 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
LITMUS7 SYSTEMS CONSULTING (UK) LIMITED
KAJAINE HOUSE,EDGWARE,HA8 7DD
Number: | 09542272 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CRAFTY PINT (HALESOWEN) LTD
8 WASSELL ROAD,HALESOWEN,B63 4JU
Number: | 10476775 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OMEGA PLC,THORNE, DONCASTER,DN8 5TX
Number: | 02543378 |
Status: | ACTIVE |
Category: | Private Limited Company |