RESIDENTS OF GLOUCESTER SQUARE 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
17/02/2517 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

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

View Accounts

22/02/2422 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

24/01/2424 January 2024 Registered office address changed from 26 Gloucester Square Flat 6 London E2 8RS England to 330 330 Kingsland Road C/O Leskin Galler London E8 4DA on 2024-01-24

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

12/10/2312 October 2023 Termination of appointment of John William May as a secretary on 2023-10-10

View Document

01/08/231 August 2023 Registered office address changed from 59 Granville Road St. Margarets Bay Dover CT15 6DT England to 26 Gloucester Square Flat 6 London E2 8RS on 2023-08-01

View Document

30/07/2330 July 2023 Termination of appointment of John William May as a director on 2023-07-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/03/237 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

01/12/221 December 2022 Appointment of Mr John William May as a director on 2022-12-01

View Document

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

View Accounts

13/01/2213 January 2022 Termination of appointment of Pauline Callan as a director on 2022-01-04

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

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

View Accounts

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

View Accounts

13/02/2013 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

26/02/1826 February 2018 CURREXT FROM 30/04/2018 TO 31/05/2018

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

23/01/1723 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED DERMOT JOHN O'BRIEN

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN DUNNE

View Document

04/02/164 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

16/01/1516 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 TERMINATE DIR APPOINTMENT

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAZIANA TESTA

View Document

04/02/134 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/03/114 March 2011 DIRECTOR APPOINTED COLIN JOHN DUNNE

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED GRAZIANA LUIGIA TESTA

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

15/01/1015 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE CALLAN / 10/01/2010

View Document

18/12/0918 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

21/01/0921 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES CURTIS

View Document

15/12/0815 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 12/01/08; CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 RETURN MADE UP TO 12/01/07; CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 45 PONT STREET, LONDON, SW1X 0BX

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 12/01/04; CHANGE OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 12/01/03; CHANGE OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 RETURN MADE UP TO 12/01/00; CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 12/01/99; CHANGE OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 12/01/96; CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 AUDITOR'S RESIGNATION

View Document

27/02/9527 February 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/01/9317 January 1993 REGISTERED OFFICE CHANGED ON 17/01/93

View Document

17/01/9317 January 1993 RETURN MADE UP TO 12/01/93; CHANGE OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 27/01/92; CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 AMENDED FULL ACCOUNTS MADE UP TO 30/04/90

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

27/10/8927 October 1989 DIRECTOR RESIGNED

View Document

20/09/8920 September 1989 NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/04/8911 April 1989 WD 30/03/89 AD 30/06/88--------- £ SI 28@1=28 £ IC 12/40

View Document

10/04/8910 April 1989 WD 21/03/89 AD 02/02/88--------- £ SI 10@1=10 £ IC 12/22

View Document

10/04/8910 April 1989 WD 21/03/89 PD 10/02/88--------- £ SI 2@1

View Document

22/02/8922 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

22/02/8922 February 1989 EXEMPTION FROM APPOINTING AUDITORS 080888

View Document

23/09/8823 September 1988 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/01/8714 January 1987 ALTER SHARE STRUCTURE

View Document

14/01/8714 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8714 January 1987 REGISTERED OFFICE CHANGED ON 14/01/87 FROM: 183-185 BERMONDSEY STREET, LONDON, SE1 3UW

View Document

07/01/877 January 1987 COMPANY NAME CHANGED LAVABOND LIMITED CERTIFICATE ISSUED ON 07/01/87

View Document

27/11/8627 November 1986 MEMORANDUM OF ASSOCIATION

View Document

27/11/8627 November 1986 GAZETTABLE DOCUMENT

View Document

15/07/8615 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8615 July 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