GLOUCESTER CLOSE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mrs Jane Anne Pallett as a director on 2025-04-02

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/09/244 September 2024 Appointment of Coco Property Group Limited as a secretary on 2024-09-04

View Document

04/09/244 September 2024 Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 2024-09-04

View Document

04/09/244 September 2024 Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 18a High West Street Dorchester DT1 1UW on 2024-09-04

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/01/2430 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Sonia Joy Finn as a director on 2023-01-26

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Termination of appointment of Jacqueline Teresa Walker as a director on 2023-01-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

12/08/2012 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

03/07/193 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

17/09/1817 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MRS SONIA JOY FINN

View Document

27/07/1727 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALLAN MATTHEWS

View Document

18/10/1618 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

17/10/1517 October 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR STUART HISCOCK

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR STUART HISCOCK

View Document

05/02/155 February 2015 DIRECTOR APPOINTED SUSAN MARY NICKLIN

View Document

05/02/155 February 2015 DIRECTOR APPOINTED JACQUELINE TERESA WALKER

View Document

04/12/144 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN STACEY

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEMMA HOARE

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR KATY ALLEN

View Document

31/10/1331 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAELA ABBOTT

View Document

02/04/132 April 2013 DIRECTOR APPOINTED KATY ALLEN

View Document

02/04/132 April 2013 DIRECTOR APPOINTED GAVIN ROSS STACEY

View Document

23/10/1223 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE HOARE / 19/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ARTHUR MATTHEWS / 19/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA ANNE ABBOTT / 19/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN HISCOCK / 19/04/2010

View Document

01/10/091 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 19/04/08; CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED GEMMA LOUISE HOARE

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MICHAELA ANNE ABBOTT

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 37A HIGH EAST STREET DORCHESTER DORSET DT1 1HN

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 14 GLOUCESTER CLOSE CHARLESTOWN WEYMOUTH DORSET DT4 9TN

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED

View Document

20/09/9620 September 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

19/04/9619 April 1996 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