GLOUCESTER HOUSE (DEVELOPMENT) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Current accounting period shortened from 2024-03-29 to 2024-03-28

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-09-19 with updates

View Document

12/12/2412 December 2024 Cessation of Christopher David Hamilton as a person with significant control on 2023-03-28

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/03/2429 March 2024 Current accounting period shortened from 2023-03-30 to 2023-03-29

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-09-19 with no updates

View Document

31/03/2331 March 2023 Registration of charge 109717270006, created on 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Satisfaction of charge 109717270005 in full

View Document

28/03/2328 March 2023 Termination of appointment of Christopher David Hamilton as a director on 2023-03-28

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

25/05/2125 May 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

27/08/2027 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109717270005

View Document

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109717270004

View Document

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109717270002

View Document

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109717270003

View Document

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109717270001

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/03/2018 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

10/07/1910 July 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 ALTER ARTICLES 30/11/2018

View Document

02/04/192 April 2019 30/11/18 STATEMENT OF CAPITAL GBP 1001

View Document

02/04/192 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109717270004

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109717270002

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109717270003

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109717270001

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 19/09/18, NO UPDATES

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHAN PATEL / 18/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER DAVID HAMILTON / 18/09/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/09/1721 September 2017 COMPANY NAME CHANGED GLOUCESTOR HOUSE (DEVELOPMENT) LTD CERTIFICATE ISSUED ON 21/09/17

View Document

20/09/1720 September 2017 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