TWENTY ONE GUNTERSTONE MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Mr Henry Michael Farrar-Bell as a director on 2025-08-05

View Document

05/08/255 August 2025 NewAppointment of Mr Michael Stephen Kelly as a director on 2025-08-05

View Document

05/08/255 August 2025 NewTermination of appointment of Douglas Rickman as a director on 2025-08-05

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

22/07/2422 July 2024 Termination of appointment of Steven Michael King as a director on 2024-07-22

View Document

27/06/2427 June 2024 Termination of appointment of Evin Crowley-Sweet as a director on 2024-06-27

View Document

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

View Accounts

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

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

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

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWIN MOORE-GILLON

View Document

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

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM C/O TPS ESTATES (MANAGEMENT) LTD GUNSFIELD LODGE COMPTON DRIVE PLAITFORD ROMSEY HAMPSHIRE SO51 6ES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Accounts

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS EVIN CROWLEY-SWEET

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR EDWIN MOORE-GILLON

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR DOUGLAS RICKMAN

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 3 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF

View Document

29/06/1229 June 2012 SECRETARY APPOINTED MR NIGEL DOUGLAS CROSS

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY PRIOR ESTATES LIMITED

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAISTER ORCHARD

View Document

22/06/1222 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/06/116 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR GUIDA CROWLEY

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

28/05/1028 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL KING / 03/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAISTER MILDMAY HEYWOOD ORCHARD / 03/05/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUIDA MARY CROWLEY / 03/05/2010

View Document

27/05/1027 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIOR ESTATES LIMITED / 03/05/2010

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 353 NORWOOD ROAD LONDON SE27 9BQ

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 21 GUNTERSTONE ROAD LONDON W14 9BP

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

06/04/936 April 1993 EXEMPTION FROM APPOINTING AUDITORS 01/12/90

View Document

19/05/9219 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

03/05/903 May 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