26/28 GLOUCESTER SQUARE LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

10/07/2310 July 2023 Appointment of Mr Timothy Brian Russell Miller as a director on 2023-07-10

View Document

10/07/2310 July 2023 Termination of appointment of Beverly Natalie Miller as a director on 2023-07-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Termination of appointment of Colin Nicholas Eades Mitchell as a director on 2023-02-14

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM MOSS / 31/12/2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALEC ALLAN

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR LONGEVITY TRUST REG

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM MOSS / 30/12/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MRS BEVERLY NATALIE MILLER

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED ANDREW GRAHAM MOSS

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY MILES SALTIEL

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR MILES SALTIEL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/03/1019 March 2010 SECRETARY APPOINTED MR MILES ERVINE SALTIEL

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES ERVIN SALTIEL / 31/12/2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC ALLAN / 31/12/2009

View Document

18/03/1018 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LONGEVITY TRUST REG / 31/12/2009

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR MURIEL ABT

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY MURIEL ABT

View Document

05/11/095 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM REGENT HOUSE 133 STATION ROAD IMPINGTON CAMBRIDGE CB24 9NP

View Document

22/04/0822 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 88 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PT

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACC. REF. DATE EXTENDED FROM 23/06/97 TO 30/06/97

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: 28 ELY PLACE LONDON EC1N 6RL

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 REGISTERED OFFICE CHANGED ON 03/07/92 FROM: 1 HYDE PARK PLACE LONDON W2 2LH

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 23/06/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 23/06/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/87

View Document

09/10/899 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/88

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: 26/28 GLOUCESTER SQUARE LONDON W2 2TB

View Document

07/07/887 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 FULL ACCOUNTS MADE UP TO 23/06/86

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 REGISTERED OFFICE CHANGED ON 24/06/87 FROM: 10 LITTLE COLLEGE STREET LONDON SW1P 3SJ

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 23/06/85

View Document

15/09/8315 September 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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