34 GLOUCESTER WALK MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

31/01/2131 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

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

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, NO UPDATES

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED MRS ANTONELLA PERRETTI LAGIOA

View Document

15/11/1515 November 2015 DIRECTOR APPOINTED MR ANDREA LAGIOA

View Document

11/10/1511 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HORLEY

View Document

11/10/1511 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON HORLEY

View Document

11/10/1511 October 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL ARBIB

View Document

14/05/1514 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MRS SHARON HORLEY

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR STEPHEN HORLEY

View Document

01/06/141 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WHELAN

View Document

16/05/1416 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR SEBASTIEN BLAND

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDRE DAY

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR MAX SHEPHERD

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR GUY SHEPHERD

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR. RODOLFO MASSIMILIANO LODOVICO DIOTALLEVI

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MISS REBECCA BRADBURY

View Document

20/05/1320 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JAMES DAY / 12/08/2011

View Document

26/08/1126 August 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HAIG ARBIB / 12/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LORRAINE DIOTALLEVI / 12/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GUY BAGSHAWE SHEPHERD / 12/08/2011

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WHELAN / 12/08/2011

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, SECRETARY ANDRE DAY

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY APPOINTED MR ANDRE JAMES DAY

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY BELINDA SHEPHERD

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/04/09; NO CHANGE OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 RETURN MADE UP TO 08/01/01; NO CHANGE OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 08/01/00; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 08/01/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 SECRETARY RESIGNED

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 16 BERKELEY STREET LONDON W1X 5AE

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

26/04/9426 April 1994 EXEMPTION FROM APPOINTING AUDITORS 14/04/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

25/10/9325 October 1993 RETURN MADE UP TO 08/01/90; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 RETURN MADE UP TO 08/01/92; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 RETURN MADE UP TO 08/01/91; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

25/10/9325 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

25/10/9325 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

25/10/9325 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

25/10/9325 October 1993 RETURN MADE UP TO 08/01/89; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

25/10/9325 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/10/9325 October 1993 EXEMPTION FROM APPOINTING AUDITORS 12/05/92

View Document

20/10/9320 October 1993 ORDER OF COURT - RESTORATION 19/10/93

View Document

04/12/904 December 1990 STRUCK OFF AND DISSOLVED

View Document

14/08/9014 August 1990 FIRST GAZETTE

View Document

24/10/8924 October 1989 STRIKE-OFF ACTION SUSPENDED

View Document

18/06/8918 June 1989 FIRST GAZETTE

View Document

10/06/8810 June 1988 RETURN MADE UP TO 08/01/88; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

20/06/8520 June 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/06/85

View Document

30/05/8530 May 1985 CERTIFICATE OF INCORPORATION

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