7 GLOUCESTER ROW MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCessation of Rachel Heath as a person with significant control on 2025-06-13

View Document

15/07/2515 July 2025 NewTermination of appointment of Racheal Heath as a director on 2025-06-13

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

25/11/2425 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/06/2427 June 2024 Registered office address changed from 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England to Beacon House South Road Weybridge KT13 9DZ on 2024-06-27

View Document

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

View Accounts

17/01/2417 January 2024 Cessation of Stephen John Summerhayes as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

17/01/2417 January 2024 Cessation of Emily Williams as a person with significant control on 2024-01-17

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Termination of appointment of Ann Elizabeth Thomas as a director on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mr Minat Ben Lyish Lyons as a director on 2022-10-17

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

26/11/2126 November 2021 Cessation of Nigel Forward as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Termination of appointment of Edward Nigel Forward as a director on 2021-11-26

View Document

26/11/2126 November 2021 Termination of appointment of Emily Williams as a director on 2021-11-26

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED ANN ELIZABETH THOMAS

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUMMERHAYES

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MISS SOPHIE MARIA TODD

View Document

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

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 7 GLOUCESTER ROW BRISTOL AVON BS8 4AW

View Document

23/11/1823 November 2018 CORPORATE SECRETARY APPOINTED BBS PROPERTY CONSULTANTS (UK) LTD

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY WILLIAMS

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MS EMILY WILLIAMS

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER QUICK

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY OLIVER QUICK

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY OLIVER QUICK

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER LAWSON QUICK / 17/01/2016

View Document

18/01/1618 January 2016 17/01/16 NO MEMBER LIST

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR EDWARD NIGEL FORWARD

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN WATTS

View Document

03/10/153 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 17/01/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR OLIVER QUICK / 19/01/2015

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER LAWSON QUICK / 19/01/2015

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR STEPHEN JOHN SUMMERHAYES

View Document

09/12/149 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL REEVES

View Document

21/01/1421 January 2014 17/01/14 NO MEMBER LIST

View Document

26/09/1326 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SALTER

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MISS HELEN NICOLA WATTS

View Document

25/01/1325 January 2013 17/01/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LACEY REEVES / 16/01/2013

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER LAWSON QUICK / 16/01/2013

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY MARK HEATH

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR OLIVER LAWSON QUICK

View Document

18/01/1218 January 2012 17/01/12 NO MEMBER LIST

View Document

01/12/111 December 2011 DIRECTOR APPOINTED DR OLIVER QUICK

View Document

28/11/1128 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR RUSSELL LACEY REEVES

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEATH / 01/07/2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE WEBSTER

View Document

04/02/114 February 2011 SECRETARY APPOINTED MR MARK HEATH

View Document

04/02/114 February 2011 17/01/11 NO MEMBER LIST

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL HEALY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR TO-WING WONG

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEAL HILL / 03/02/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW SALTER

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR DAVID REYNOLDS

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEAL HILL / 13/01/2010

View Document

13/01/1013 January 2010 17/10/09 NO MEMBER LIST

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SALTER / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TO-WING WONG / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL HEALY / 13/01/2010

View Document

16/10/0916 October 2009 17/10/08 NO MEMBER LIST

View Document

17/02/0917 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 17/10/07

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RACHEAL HEATH / 10/10/2007

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MISS RACHEL HEALY

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHEAL SMITH

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR LINDA STEPHENSON

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MR TO-WING WONG

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 ANNUAL RETURN MADE UP TO 17/10/06

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 ANNUAL RETURN MADE UP TO 17/10/05

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 17/10/04

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 17/10/03

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 ANNUAL RETURN MADE UP TO 17/10/02

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 ANNUAL RETURN MADE UP TO 31/07/01

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 ANNUAL RETURN MADE UP TO 02/08/00

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 ANNUAL RETURN MADE UP TO 02/08/99

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 ANNUAL RETURN MADE UP TO 02/08/98

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/08/977 August 1997 ANNUAL RETURN MADE UP TO 02/08/97

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 ANNUAL RETURN MADE UP TO 02/08/96

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/09/9529 September 1995 ANNUAL RETURN MADE UP TO 02/08/95

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 ANNUAL RETURN MADE UP TO 02/08/94

View Document

22/07/9422 July 1994 AUDITOR'S RESIGNATION

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/10/9328 October 1993 ANNUAL RETURN MADE UP TO 02/08/93

View Document

28/01/9328 January 1993 EXEMPTION FROM APPOINTING AUDITORS 26/02/92

View Document

28/01/9328 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

17/10/9217 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 ANNUAL RETURN MADE UP TO 02/08/92

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

10/03/9210 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/03/9210 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/918 August 1991 SECRETARY RESIGNED

View Document

02/08/912 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information