GLOUCESTER ASSETS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

11/12/2111 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/09/186 September 2018 Registered office address changed from , Maybrook House 40 Blackfriars Street, Manchester, M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 2018-09-06

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090239430002

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090239430001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 COMPANY NAME CHANGED NORTHERN ASSETS (NO 2) LIMITED CERTIFICATE ISSUED ON 23/05/16

View Document

12/05/1612 May 2016 06/05/16 NO CHANGES

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERTS

View Document

16/04/1516 April 2015 COMPANY NAME CHANGED GOSFORTH ASSETS LIMITED CERTIFICATE ISSUED ON 16/04/15

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY JOSEPH ROBERTS

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR JOSEPH ROBERTS

View Document

15/04/1515 April 2015 SECRETARY APPOINTED MR ANDREW BERKELEY

View Document

14/11/1414 November 2014 COMPANY NAME CHANGED MIDDLESBROUGH ASSETS LIMITED CERTIFICATE ISSUED ON 14/11/14

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED RAGETHUNDER LTD CERTIFICATE ISSUED ON 29/08/14

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR JOSEPH ROBERTS

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR ANDREW BERKELEY

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

22/08/1422 August 2014 Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 2014-08-22

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information