G.L. MANAGEMENT SERVICE CO.

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

26/08/2326 August 2023 Director's details changed for Michael Leigh Martin on 2023-08-18

View Document

26/08/2326 August 2023 Director's details changed for Andrew Charles Marsh on 2023-08-18

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD LLOYD / 20/02/2017

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

06/03/186 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA ELIZABETH RICH / 20/02/2017

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CONGREVE ILLIFFE GHEST / 01/03/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MARSH / 01/09/2012

View Document

15/05/1315 May 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEIGH MARTIN / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD LLOYD / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MARSH / 01/10/2009

View Document

26/02/1026 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS; AMEND

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS; AMEND

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MICHAEL LEIGH MARTIN

View Document

21/04/0921 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 REGISTERED OFFICE CHANGED ON 11/07/94 FROM: 8 HAMFIELD CLOSE OXTED SURREY RH8 0NG

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9318 February 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