GAULDIE WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2025-04-01

View Document

23/05/2523 May 2025 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2025-05-23

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

15/11/2415 November 2024 Director's details changed for Mr Szabolcs Radics on 2024-11-15

View Document

15/11/2415 November 2024 Director's details changed for Miss Julie Barnes on 2024-11-15

View Document

01/11/241 November 2024 Termination of appointment of Roger Bean as a director on 2024-10-30

View Document

09/07/249 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-15 with updates

View Document

09/05/239 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/04/2324 April 2023 Notification of a person with significant control statement

View Document

24/04/2324 April 2023 Cessation of Residential Management Group Limited as a person with significant control on 2023-04-06

View Document

13/04/2313 April 2023 Appointment of Miss Julie Lever as a director on 2023-04-05

View Document

13/04/2313 April 2023 Termination of appointment of Clare Corbett as a director on 2023-04-06

View Document

13/04/2313 April 2023 Appointment of Miss Julie Barnes as a director on 2023-04-05

View Document

13/04/2313 April 2023 Appointment of Mr Szabolcs Radics as a director on 2023-04-05

View Document

13/04/2313 April 2023 Appointment of Mr Roger Bean as a director on 2023-04-05

View Document

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

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-11-15 with updates

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-15 with updates

View Document

12/04/2112 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

19/11/2019 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2020

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESIDENTIAL MANAGEMENT GROUP LIMITED

View Document

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MRS CLARE CORBETT

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR STUART CHAPPELL

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/01/1623 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA WESTWOOD

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TRIM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/01/1322 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/02/121 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 10/07/2011

View Document

19/06/1119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANK TRIM / 19/06/2011

View Document

19/06/1119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA KATHLEEN WESTWOOD / 19/06/2011

View Document

19/06/1119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHAPPELL / 19/06/2011

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR STUART CHAPPELL

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR RICHARD FRANK TRIM

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ZENA WILKINS

View Document

20/09/1020 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

15/07/0915 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM CPM HOUSE, ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

16/07/0816 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 10/07/05; NO CHANGE OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: UNIT 4 CHAPMANS YARD MILL END STANDON WARE HERTFORDSHIRE SG11 1LR

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/07/0327 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 10/07/01; NO CHANGE OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/11/989 November 1998 REGISTERED OFFICE CHANGED ON 09/11/98 FROM: LITTLE CROFT COLLIERS END WARE HERTFORDSHIRE SG11 1EH

View Document

30/07/9830 July 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

26/03/9626 March 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

29/09/9529 September 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 REGISTERED OFFICE CHANGED ON 10/06/94 FROM: PELLYS THE OLD MONASTERY,WINDHILL BISHOP'S STORTFORD HERTFORDSHIRE CM23 2ND

View Document

10/06/9410 June 1994 NEW SECRETARY APPOINTED

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 SECRETARY RESIGNED

View Document

20/07/9320 July 1993 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