GLOUCESTER COURT (SUTTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Clare Van Der Willigen as a director on 2025-06-20

View Document

17/01/2517 January 2025 Appointment of Mrs Amie Gaskin as a director on 2024-11-07

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

07/10/247 October 2024 Registered office address changed from Overton Road Overton Road Sutton SM2 6QZ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 2024-10-07

View Document

07/10/247 October 2024 Appointment of Caxtons Commercial Limited as a secretary on 2024-04-01

View Document

12/06/2412 June 2024 Termination of appointment of Prime Management (Ps) Limited as a secretary on 2024-03-31

View Document

12/06/2412 June 2024 Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to Overton Road Overton Road Sutton SM2 6QZ on 2024-06-12

View Document

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

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

21/08/2321 August 2023 Termination of appointment of Maurice Caridadi Dantas as a director on 2023-08-21

View Document

11/08/2311 August 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

14/10/2214 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

08/08/198 August 2019 CORPORATE SECRETARY APPOINTED PRIME MANAGEMENT (PS) LIMITED

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 NOTIFICATION OF PSC STATEMENT ON 23/06/2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

09/08/169 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 TERMINATE DIR APPOINTMENT

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MISS ALEXANDRA LOUISE HAXTON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 DIRECTOR APPOINTED DR CLARE VAN DER WILLIGEN

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO ROSELLI

View Document

12/08/1512 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELER

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR SKENDER RRUSTEMAJ

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR DAVID WHEELER

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR DAVID WHEELER

View Document

30/06/1430 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOAN CULLEN

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR SKENDER RRUSTEMAJ

View Document

20/07/1220 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

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

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA HAXTON / 22/03/2011

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR CAMILLA HAXTON

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY MARIE LINDLEY

View Document

27/01/1127 January 2011 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MISS CAMILLA HAXTON

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARIE LINDLEY

View Document

28/07/1028 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MAXWELL LYTE

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MAURICE CARIDADI DANTAS

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 251 HORN LANE ACTON LONDON W3 9ED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 251 HORN LANE LONDON W3 9ED

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 193 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ

View Document

01/08/021 August 2002 RETURN MADE UP TO 22/06/02; CHANGE OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 22/06/00; CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/10/989 October 1998 RETURN MADE UP TO 22/06/98; CHANGE OF MEMBERS

View Document

02/10/982 October 1998 REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 5 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON-UPON-THAMES SURREY KT2 6PT

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 22/06/96; CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/11/943 November 1994 Accounts for a small company made up to 1993-12-31

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994

View Document

26/07/9426 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/01/9413 January 1994

View Document

13/01/9413 January 1994

View Document

22/06/9322 June 1993 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