GLOUCESTER 15 MANAGEMENT LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-24

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-24

View Document

18/10/2318 October 2023 Director's details changed for Miss Olivia Charlotte Marshall on 2023-04-27

View Document

27/04/2327 April 2023 Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 2023-04-27

View Document

12/04/2312 April 2023 Termination of appointment of Zaheed Nizar as a director on 2023-03-09

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-24

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

02/02/222 February 2022 Director's details changed for Mr Richard Thomas Maundrell on 2021-10-17

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

24/03/1924 March 2019 Annual accounts for year ending 24 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

09/12/179 December 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MRS IMOGEN BARRETT

View Document

24/03/1724 March 2017 Annual accounts for year ending 24 Mar 2017

View Accounts

06/01/176 January 2017 DIRECTOR APPOINTED MR ZAHEED NIZAR

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR IMOGEN POWLEY

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR LI SOON

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MIRANDA PLUMMMER

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

24/03/1624 March 2016 Annual accounts for year ending 24 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

24/03/1424 March 2014 Annual accounts for year ending 24 Mar 2014

View Accounts

19/02/1419 February 2014 DIRECTOR APPOINTED MISS IMOGEN POWLEY

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET KHALIL

View Document

03/01/143 January 2014 SECRETARY APPOINTED MR RICHARD FRY

View Document

03/01/143 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LI HUR SOON / 08/02/2013

View Document

11/02/1311 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY KHALIL / 08/02/2013

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET KHALIL

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRY / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA ANN PLUMMMER / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUY WINSTON SANSOM / 08/02/2013

View Document

08/02/138 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

08/02/138 February 2013 SAIL ADDRESS CHANGED FROM: COURTLANDS COTTAGE COPSEM LANE OXSHOTT SURREY KT220NT

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 13-15 GLOUCESTER STREET PIMLICO LONDON SW1V 2DB

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

01/03/121 March 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED LI HUR SOON

View Document

11/02/1111 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

01/03/101 March 2010 SAIL ADDRESS CHANGED FROM: COURTLANDS COTTAGE COPSEM LANE OXSHOTT SURREY KT22 0NT ENGLAND

View Document

01/03/101 March 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 24 March 2009

View Document

06/01/096 January 2009 APPOINTMENT TERMINATE, DIRECTOR LOUISE LAWSON LOGGED FORM

View Document

17/12/0817 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA PLUMMMER / 26/11/2008

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TILDEN / 26/11/2008

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR MARY LAWSON

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED MIRANDA ANN PLUMMMER

View Document

15/10/0815 October 2008 LEASE EXTENSION FROM LANLORD COMPANY 04/08/2008

View Document

08/10/088 October 2008 LEASE 06/10/2008

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 24 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

13/06/0313 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/98

View Document

03/02/983 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/97

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 24/03/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/95

View Document

09/08/959 August 1995 AUDITOR'S RESIGNATION

View Document

11/01/9511 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

24/12/9324 December 1993 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 24/03/93

View Document

02/06/932 June 1993 AUDITOR'S RESIGNATION

View Document

25/01/9325 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 24/03/92

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9126 February 1991 ALTER MEM AND ARTS 14/01/91

View Document

24/02/9124 February 1991 NEW DIRECTOR APPOINTED

View Document

24/02/9124 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 COMPANY NAME CHANGED H W F NUMBER ONE HUNDRED AND SIX TY SIX LIMITED CERTIFICATE ISSUED ON 12/02/91

View Document

17/12/9017 December 1990 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