3 GLOUCESTER ROW MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Appointment of Mr Samuel David Brown as a secretary on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Bryan Edgar Edmunds as a secretary on 2024-06-21

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

21/06/2421 June 2024 Registered office address changed from 13 Hutton Close Westbury-on-Trym Bristol BS9 3PS to Basement Flat 3 Gloucester Row Clifton Bristol BS8 4AW on 2024-06-21

View Document

26/03/2426 March 2024 Appointment of Miss Jessica Mary Gamble as a director on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Thomas Andrew Dale as a director on 2024-03-26

View Document

26/03/2426 March 2024 Termination of appointment of Hannah Church as a director on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mr Samuel David Brown as a director on 2024-03-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1623 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ROGERS / 01/09/2013

View Document

27/06/1427 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

06/03/146 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ROGERS / 08/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GAY SYMINGTON / 08/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 08/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SRIKANDAN KANAGAINTHIRAM / 08/06/2010

View Document

03/03/103 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 3 GLOUCESTER ROW CLIFTON BRISTOL BS8 4AW

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/08/9515 August 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 NEW SECRETARY APPOINTED

View Document

01/03/951 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/05/9018 May 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

06/03/906 March 1990 FIRST GAZETTE

View Document

10/10/8910 October 1989 EXEMPTION FROM APPOINTING AUDITORS 201188

View Document

29/06/8829 June 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/12/8629 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 CERTIFICATE OF INCORPORATION

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