32 GLOUCESTER WALK MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 05863110 |
Category | Private Limited Company |
Incorporated | 30 Jun 2006 |
Age | 17 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
32 GLOUCESTER WALK MANAGEMENT COMPANY LTD is an active private limited company with number 05863110. It was incorporated 17 years, 11 months ago, on 30 June 2006. The company address is 27 Palace Gate, London, W8 5LS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-24
Old address: 27 Palace Gate Palace Gate London W8 5LS England
New address: 27 Palace Gate London W8 5LS
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Appoint person director company with name date
Date: 13 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Lancaster
Appointment date: 2020-05-11
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ilidio Pereira Lopes
Termination date: 2020-05-11
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Belle Drummond
Termination date: 2020-05-11
Documents
Appoint person director company with name date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Elizabeth Mathias
Appointment date: 2020-05-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 24 Jul 2019
Action Date: 20 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-20
Officer name: C a Daw & Son Limited
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Address
Type: AD01
New address: 27 Palace Gate Palace Gate London W8 5LS
Old address: 181 Kensington High Street London W8 6SH England
Change date: 2019-07-23
Documents
Termination secretary company with name termination date
Date: 23 Jul 2019
Action Date: 20 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-07-20
Officer name: Jmw Barnard Management Limited
Documents
Change registered office address company with date old address new address
Date: 03 May 2019
Action Date: 03 May 2019
Category: Address
Type: AD01
Change date: 2019-05-03
New address: 181 Kensington High Street London W8 6SH
Old address: 181 Kensington High Street Kensington High Street London W8 6SH England
Documents
Change corporate secretary company with change date
Date: 03 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-05-03
Officer name: Jmw Barnard Management Limited
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-16
Old address: C/O Keith Vaudrey & Co First Floor 15 Young Street London W8 5EH
New address: 181 Kensington High Street Kensington High Street London W8 6SH
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 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 full list shareholders
Date: 05 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ilidio Pereira Lopes
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Siobhan Frances Mcmanus
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mary Belle Drummond
Documents
Termination director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abhijit Chatterjee
Documents
Appoint corporate secretary company with name
Date: 14 May 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jmw Barnard Management Ltd
Documents
Termination secretary company with name
Date: 07 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abhijit Chatterjee
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008
Documents
Accounts with accounts type dormant
Date: 04 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 24/10/07 from: 32 gloucester walk london W8 4HY
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/06/06--------- £ si 25@1=25 £ ic 2/27
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
30 MANCHESTER ROAD,OLDHAM,OL2 7DE
Number: | 08062838 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11725285 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 PLUMSTEAD COMMON ROAD,LONDON,SE18 2UQ
Number: | 04340540 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 RUSSELL ROAD,NEWBURY,RG14 5JX
Number: | 09139743 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A UPPER HOLLINGDEAN ROAD,BRIGHTON,BN1 7GA
Number: | 10466271 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MURRELL GREEN BUSINESS PARK,HOOK,RG27 9RG
Number: | 07936379 |
Status: | ACTIVE |
Category: | Private Limited Company |