GURDMANGLE PROPERTY MANAGEMENT COMPANY LIMITED (THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Termination of appointment of Sara Jane Willis as a secretary on 2024-11-26

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

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

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN TURNEY / 08/06/2018

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARK STEVEN TURNEY / 08/06/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

08/06/188 June 2018 SECRETARY'S CHANGE OF PARTICULARS / SARA JANE WILLIS / 08/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN TURNEY / 08/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/06/146 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/06/1214 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN TURNEY / 31/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/06/0714 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 26 KYRCHIL LANE WIMBORNE DORSET BH21 2RT

View Document

02/12/052 December 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: FLAT 1 2 MAXWELL ROAD CHARMINSTER, BOURNEMOUTH, DORSET BH5 1DQ

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

05/02/005 February 2000 NEW SECRETARY APPOINTED

View Document

29/01/0029 January 2000 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/98

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/06/9219 June 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92 FROM: 5 WINCHESTER PL NORTH ST POOLE DORSET BH15 1NX

View Document

19/06/9219 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9219 June 1992 SECRETARY RESIGNED

View Document

19/06/9219 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/09/9021 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: 302 CHARMINSTER ROAD CHARMINSTER BOURNEMOUTH DORSET BH8 9RT

View Document

23/10/8923 October 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/08/8922 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/07/8819 July 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 REGISTERED OFFICE CHANGED ON 19/05/88 FROM: 293 CHARMINSTER ROAD BOURNEMOUTH DORSET

View Document

27/05/8727 May 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/05/8727 May 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 19/06/85; FULL LIST OF MEMBERS

View Document

22/11/6822 November 1968 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