GLOUCESTER HOUSE FROME LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

29/05/2529 May 2025 Appointment of Mr Owen Everett as a director on 2025-05-29

View Document

14/05/2514 May 2025 Director's details changed for Mr Michael Dunk on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Ms Wendy Wai Yun Lau on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr Dan Wood on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Miss Sarah Louise Norris on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr Peter Lee on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr Kieron Glen Keegan on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Ms Rachel Hartley-Sharpe on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mrs Sara Gould on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Adam Church Ltd as a secretary on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from C/O Short Accountancy Ltd 13 North Parade Frome Somerset BA11 1AU England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Ms Stephanie Barnard on 2025-05-14

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of Rachel Elizabeth Svensson as a director on 2024-10-15

View Document

05/12/235 December 2023 Notification of a person with significant control statement

View Document

05/12/235 December 2023 Termination of appointment of Jonathan Wayne Davis as a director on 2023-12-01

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

07/11/237 November 2023 Appointment of Mr Kieron Glen Keegan as a director on 2023-11-07

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Appointment of Ms Stephanie Barnard as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Dan Wood as a director on 2023-11-01

View Document

12/10/2312 October 2023 Appointment of Mr Michael Dunk as a director on 2023-10-01

View Document

12/10/2312 October 2023 Appointment of Miss Sarah Louise Norris as a director on 2023-10-01

View Document

12/10/2312 October 2023 Appointment of Mr Peter Lee as a director on 2023-10-01

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

04/10/234 October 2023 Appointment of Mrs Sara Gould as a director on 2023-10-01

View Document

03/10/233 October 2023 Cessation of Jonathan Wayne Davis as a person with significant control on 2023-09-30

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Ms Wendy Wai Yun Lau as a director on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Ms Rachel Hartley-Sharpe as a director on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Ms Rachel Elizabeth Svensson as a director on 2023-10-01

View Document

02/10/232 October 2023 Registered office address changed from Unit 5 Dillybrook Business Park Poplar Tree Lane Southwick Wiltshire BA14 9NB to C/O Short Accountancy Ltd 13 North Parade Frome Somerset BA11 1AU on 2023-10-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

25/10/1625 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/06/151 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

11/10/1411 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR JONATHAN WAYNE DAVIS

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON DAVIS

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS

View Document

24/09/1224 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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