GOSWELL ROAD MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 03674053 |
Category | |
Incorporated | 25 Nov 1998 |
Age | 25 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GOSWELL ROAD MANAGEMENT LIMITED is an active with number 03674053. It was incorporated 25 years, 6 months, 10 days ago, on 25 November 1998. The company address is 42 Glengall Road, Edgware, HA8 8SX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Appoint corporate secretary company with name date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-03-31
Officer name: Defries & Associates Ltd
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-31
New address: 42 Glengall Road Edgware HA8 8SX
Old address: Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Termination director company with name termination date
Date: 24 Apr 2020
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Farber
Termination date: 2020-04-20
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Appoint person director company with name date
Date: 19 Nov 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul David Curtis
Appointment date: 2019-10-10
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Ivan Grbich
Appointment date: 2019-10-10
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ceri Lewis Phipps
Appointment date: 2019-10-10
Documents
Termination director company with name termination date
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-08
Officer name: Elizabeth Anne Hicks
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Anne Hicks De Pena
Change date: 2018-06-07
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Termination director company with name termination date
Date: 13 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-12
Officer name: Elisabetta Marta Micklewright
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-20
Officer name: Ms Tracy Lynn Vowel
Documents
Appoint person director company with name date
Date: 19 Jun 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Michael Farber
Appointment date: 2017-04-20
Documents
Termination director company with name termination date
Date: 19 Jun 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-20
Officer name: Richard Stenton Stein
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Termination secretary company with name termination date
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-15
Officer name: Ad Financial Services Limited
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 10 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 02 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-17
Officer name: Paul David Curtis
Documents
Annual return company with made up date no member list
Date: 13 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Annual return company with made up date no member list
Date: 12 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 15 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Termination director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Wicks
Documents
Appoint person director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Stenton Stein
Documents
Accounts with accounts type total exemption full
Date: 24 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 15 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 17 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Annual return company with made up date no member list
Date: 16 Dec 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Wicks
Change date: 2009-11-04
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Elisabetta Marta Micklewright
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Anne Hicks De Pena
Change date: 2009-11-04
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Paul David Curtis
Documents
Change corporate secretary company with change date
Date: 16 Dec 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ad Financial Services Limited
Change date: 2009-11-05
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/11/08
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/11/07
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/11/06
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/11/05
Documents
Legacy
Date: 14 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/11/04
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 15/07/04 from: c/o sandrove brahams 19-20 grosvenor street london W1K 4QH
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/11/03
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/11/02
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 25/03/02 from: flat 32 silverdale court 142-148 goswell road islington london EC1V 7DU
Documents
Legacy
Date: 25 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/11/01
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 13/02/01 from: 69 fortess road london NW5 1AG
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/11/00
Documents
Resolution
Date: 14 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 28 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 31/03/00
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/11/99
Documents
Legacy
Date: 01 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
27 DEANSWOOD HILL,,LEEDS,LS17 5JS
Number: | 10853120 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10460707 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 STANWYCK LANE,MILTON KEYNES,MK4 4EB
Number: | 06871274 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 BARON ROAD,DAGENHAM,RM8 3RS
Number: | 09434737 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIPLEYS CAPITAL INVESTMENTS LTD
WHARF HOUSE, VICTORIA QUAYS,SHEFFIELD,S2 5SY
Number: | 11810653 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 634 WILMSLOW ROAD,MANCHESTER,M20 3QR
Number: | 02942952 |
Status: | ACTIVE |
Category: | Private Limited Company |