GISBURN ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/01/258 January 2025 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Flat 1 21 Gisburn Road Hessle East Riding of Yorkshire HU13 9HZ on 2025-01-08

View Document

08/01/258 January 2025 Termination of appointment of Cosec Management Services Limited as a secretary on 2025-01-07

View Document

08/01/258 January 2025 Termination of appointment of Paul Frederick Noble as a director on 2025-01-07

View Document

08/01/258 January 2025 Termination of appointment of Leslie Tyrone James Hillary as a director on 2025-01-07

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

20/05/2420 May 2024 Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19

View Document

20/05/2420 May 2024 Appointment of Mr Paul Frederick Noble as a director on 2024-04-19

View Document

20/05/2420 May 2024 Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Cancellation of shares. Statement of capital on 2023-02-03

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

03/02/233 February 2023 Appointment of Mr Jonathan Martin Edwards as a director on 2023-02-03

View Document

03/02/233 February 2023 Termination of appointment of Nicola Louise Woodward as a director on 2023-02-03

View Document

10/10/2210 October 2022 Secretary's details changed for Cosec Management Services Limited on 2022-10-10

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED NICOLA LOUISE WOODWARD

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARDS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LATUS

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED JONATHAN MARTIN EDWARDS

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SEEKINGS

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW SEEKINGS

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 61 MARKET PLACE LOWGATE HULL EAST YORKSHIRE HU1 1RQ

View Document

13/06/1313 June 2013 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LTD

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/09/1221 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEEKINGS / 13/08/2010

View Document

20/05/1020 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR WILLIAM JOHN LATUS

View Document

01/09/091 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW THOMPSON

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

11/06/0411 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information