4 GLOUCESTER ROW MANAGEMENT LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

24/12/2424 December 2024 Cessation of Christopher Stuart Payne as a person with significant control on 2024-12-20

View Document

24/12/2424 December 2024 Notification of a person with significant control statement

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAYNE

View Document

28/02/2028 February 2020 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM C/O CHRIS PAYNE THIRD FLOOR FLAT 4 GLOUCESTER ROW CLIFTON BRISTOL BS8 4AW

View Document

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MRS WENDY TINA DIAMOND

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

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

View Accounts

13/01/1813 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GRAFTON

View Document

13/01/1813 January 2018 CESSATION OF CHARLOTTE GRAFTON AS A PSC

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED JESSE MALONE

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM TOP FLOOR FLAT 4 GLOUCESTER ROW CLIFTON BRISTOL BS8 4AW UNITED KINGDOM

View Document

19/01/1619 January 2016 01/01/16 NO MEMBER LIST

View Document

17/01/1617 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART PAYNE / 01/01/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD REDLAND BRISTOL BS6 6UJ

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY HILLCREST ESTATE MANAGEMENT LIMITED

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LE SUEUR

View Document

29/06/1529 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 DIRECTOR APPOINTED CHARLOTTE GRAFTON

View Document

09/01/159 January 2015 01/01/15 NO MEMBER LIST

View Document

24/06/1424 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER STUART PAYNE

View Document

03/01/143 January 2014 01/01/14 NO MEMBER LIST

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SANKEY

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROWLANDS

View Document

01/07/131 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 01/01/13 NO MEMBER LIST

View Document

06/07/126 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 01/01/12 NO MEMBER LIST

View Document

12/09/1112 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 01/01/11 NO MEMBER LIST

View Document

25/06/1025 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 01/01/10 NO MEMBER LIST

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR KATY COSH

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 108 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RP

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 01/01/09

View Document

08/08/088 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR CHARLOTTE UHLENBROEK

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 01/01/08

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 ANNUAL RETURN MADE UP TO 01/01/07

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 ANNUAL RETURN MADE UP TO 01/01/06

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 ANNUAL RETURN MADE UP TO 01/01/05

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 181 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RY

View Document

24/02/0424 February 2004 ANNUAL RETURN MADE UP TO 01/01/04

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 ANNUAL RETURN MADE UP TO 01/01/03

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 ANNUAL RETURN MADE UP TO 01/01/02

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: EDGECUMBE HALL RICHMOND HILL BRISTOL AVON BS8 1AT

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 ANNUAL RETURN MADE UP TO 01/01/01

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 ANNUAL RETURN MADE UP TO 01/01/00

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 4 GLOUCESTER ROW CLIFTON BRISTOL BS8 4AW

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 ANNUAL RETURN MADE UP TO 01/01/99

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

20/03/9820 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 ANNUAL RETURN MADE UP TO 01/01/98

View Document

20/03/9820 March 1998 LOCATION OF DEBENTURE REGISTER

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9630 December 1996 ANNUAL RETURN MADE UP TO 01/01/97

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/12/9521 December 1995 ANNUAL RETURN MADE UP TO 01/01/96

View Document

02/08/952 August 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 ANNUAL RETURN MADE UP TO 01/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/948 February 1994 ANNUAL RETURN MADE UP TO 01/01/94

View Document

09/07/939 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/938 February 1993 ANNUAL RETURN MADE UP TO 01/01/93

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 ANNUAL RETURN MADE UP TO 01/01/92

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9118 June 1991 ANNUAL RETURN MADE UP TO 01/01/91

View Document

24/04/9124 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/01/914 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 ANNUAL RETURN MADE UP TO 01/01/90

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/03/905 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 ANNUAL RETURN MADE UP TO 04/09/88

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/08/874 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/08/874 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/07/8717 July 1987 ANNUAL RETURN MADE UP TO 22/06/87

View Document

16/04/8716 April 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 FIRST GAZETTE

View Document

08/10/868 October 1986 NEW DIRECTOR APPOINTED

View Document

26/08/8626 August 1986 REGISTERED OFFICE CHANGED ON 26/08/86 FROM: 4 GLOUCESTER ROW CLIFTON BRISTOL AVON

View Document

31/07/8631 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8631 July 1986 REGISTERED OFFICE CHANGED ON 31/07/86 FROM: BRYN-Y-FEDYWEN TRALLONG SENNYBRIDGE BRECON POWYS

View Document

31/07/8631 July 1986 NEW DIRECTOR APPOINTED

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