SIXTY NINE AND SEVENTY ONE GLOUCESTER STREET 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
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

29/10/2429 October 2024 Appointment of Mr Flemming Jensen as a director on 2024-10-29

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

26/09/2226 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

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/09/2128 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

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CALVERT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARMANS PROPERTY MANAGEMENT LTD / 01/09/2017

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM THE OLD COACH HOUSE 22A RAYNE ROAD BRAINTREE ESSEX CM7 2QH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

30/09/1530 September 2015 30/09/15 NO MEMBER LIST

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAMS

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 DIRECTOR APPOINTED MR PAUL BRYAN BILL

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CALVERT / 01/01/2014

View Document

03/10/143 October 2014 30/09/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY PAUL BILL

View Document

11/04/1411 April 2014 CORPORATE SECRETARY APPOINTED WARMANS PROPERTY MNAGEMENT LTD

View Document

11/04/1411 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARMANS PROPERTY MNAGEMENT LTD / 01/04/2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM HIGGISON HOUSE 381-383 CITY ROAD LONDON EC1V 1NW

View Document

02/12/132 December 2013 30/09/13 NO MEMBER LIST

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED VALENTINA TACCHINO

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/10/125 October 2012 30/09/12 NO MEMBER LIST

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED PATRICK MICHAEL WILLIAMS

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED CAROLINE ANNE GRIMSHAW

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN PLACKETT

View Document

12/10/1112 October 2011 30/09/11 NO MEMBER LIST

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 30/09/10 NO MEMBER LIST

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 30/09/09 NO MEMBER LIST

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0823 October 2008 ANNUAL RETURN MADE UP TO 30/09/08

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 ANNUAL RETURN MADE UP TO 30/09/07

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 ANNUAL RETURN MADE UP TO 30/09/06

View Document

13/10/0513 October 2005 ANNUAL RETURN MADE UP TO 30/09/05

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 ANNUAL RETURN MADE UP TO 30/09/04

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 ANNUAL RETURN MADE UP TO 30/09/03

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 ANNUAL RETURN MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 ANNUAL RETURN MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 ANNUAL RETURN MADE UP TO 30/09/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 ANNUAL RETURN MADE UP TO 30/09/99

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/11/983 November 1998 ANNUAL RETURN MADE UP TO 30/09/98

View Document

17/12/9717 December 1997 ANNUAL RETURN MADE UP TO 30/09/97

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 ANNUAL RETURN MADE UP TO 30/09/96

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/03/9611 March 1996 ANNUAL RETURN MADE UP TO 30/09/95

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 ANNUAL RETURN MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 ANNUAL RETURN MADE UP TO 30/09/93

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/01/938 January 1993 ANNUAL RETURN MADE UP TO 30/09/92

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: GRANVILLE HOUSE, 25 LUKE STREET, LONDON, EC2A 4BE

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992 NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/12/916 December 1991 ANNUAL RETURN MADE UP TO 31/12/89

View Document

06/12/916 December 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/04/893 April 1989 ANNUAL RETURN MADE UP TO 30/09/88

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/01/8825 January 1988 ANNUAL RETURN MADE UP TO 30/06/87

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/12/866 December 1986 ANNUAL RETURN MADE UP TO 27/06/86

View Document

12/08/7412 August 1974 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