32 GLOUCESTER WALK MANAGEMENT COMPANY LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Registered office address changed from 27 Palace Gate Palace Gate London W8 5LS England to 27 Palace Gate London W8 5LS on 2021-11-24

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED DAVID LANCASTER

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MS JENNIFER ELIZABETH MATHIAS

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR ILIDIO PEREIRA LOPES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARY DRUMMOND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 SECRETARY APPOINTED C A DAW & SON LIMITED

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY JMW BARNARD MANAGEMENT LIMITED

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 181 KENSINGTON HIGH STREET LONDON W8 6SH ENGLAND

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 181 KENSINGTON HIGH STREET KENSINGTON HIGH STREET LONDON W8 6SH ENGLAND

View Document

03/05/193 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JMW BARNARD MANAGEMENT LIMITED / 03/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM C/O KEITH VAUDREY & CO FIRST FLOOR 15 YOUNG STREET LONDON W8 5EH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/09/165 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/07/1518 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN FRANCES MCMANUS / 01/10/2009

View Document

05/08/105 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ILIDIO PEREIRA LOPES / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY BELLE DRUMMOND / 01/10/2009

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR ABHIJIT CHATTERJEE

View Document

14/05/1014 May 2010 CORPORATE SECRETARY APPOINTED JMW BARNARD MANAGEMENT LTD

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY ABHIJIT CHATTERJEE

View Document

23/10/0923 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/09/095 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: 32 GLOUCESTER WALK LONDON W8 4HY

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company