15 GER MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

05/08/255 August 2025 NewRegistered office address changed from C/O James Andrew Residential Limited 20 Bedford Square London WC1B 3HH United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2025-08-05

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-08-31

View Document

11/11/2411 November 2024 Registered office address changed from C/O James Andrew Residential Fairchild House Redbourne Avenue Finchley N3 2BP to C/O James Andrew Residential Limited 20 Bedford Square London WC1B 3HH on 2024-11-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/03/1918 March 2019 RESIGNATION AND APPOINTMENT OF DIRECTOR 19/02/2019

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED FIONA FRANCIS DOCHERTY

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 1 ALBEMARLE STREET LONDON W1S 4HA UNITED KINGDOM

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TERRAFRANCA

View Document

06/02/196 February 2019 ADOPT ARTICLES 07/01/2019

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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