141 GLOUCESTER TERRACE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-02 View Report
Confirmation statement. Statement with no updates. 2023-10-05 View Report
Persons with significant control. Cessation date: 2023-06-19. Psc name: Urmas Paavel. 2023-06-19 View Report
Persons with significant control. Notification date: 2023-06-15. Psc name: Jacintha Mack Smith. 2023-06-16 View Report
Persons with significant control. Psc name: Erica Claire Stuart. Notification date: 2023-06-15. 2023-06-16 View Report
Persons with significant control. Psc name: Urmas Paavel. Notification date: 2023-06-15. 2023-06-15 View Report
Persons with significant control. Withdrawal date: 2023-06-15. 2023-06-15 View Report
Officers. Officer name: Prime Management (Ps) Limited. Termination date: 2023-06-07. 2023-06-08 View Report
Officers. Officer name: Ms Erica Claire Stuart. Change date: 2018-09-10. 2023-05-30 View Report
Address. Old address: Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England. New address: 141 Gloucester Terrace London W2 6DX. Change date: 2023-05-30. 2023-05-30 View Report
Accounts. Accounts type micro entity. 2022-12-06 View Report
Confirmation statement. Statement with updates. 2022-10-14 View Report
Accounts. Accounts type dormant. 2021-12-14 View Report
Confirmation statement. Statement with updates. 2021-10-11 View Report
Accounts. Accounts type dormant. 2021-03-12 View Report
Confirmation statement. Statement with no updates. 2020-10-09 View Report
Accounts. Accounts type dormant. 2019-12-02 View Report
Confirmation statement. Statement with updates. 2019-10-17 View Report
Officers. Officer name: Prime Management (Ps) Limited. Appointment date: 2019-03-28. 2019-03-28 View Report
Address. Old address: 141 Gloucester Terrace London W2 6DX. New address: Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT. Change date: 2019-03-28. 2019-03-28 View Report
Accounts. Accounts type micro entity. 2018-11-02 View Report
Confirmation statement. Statement with no updates. 2018-10-05 View Report
Officers. Officer name: Victoria Juliet May Price. Termination date: 2018-10-05. 2018-10-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-05-10 View Report
Accounts. Accounts type micro entity. 2017-11-30 View Report
Confirmation statement. Statement with no updates. 2017-10-05 View Report
Officers. Termination date: 2017-10-05. Officer name: Christopher Timothy Cannam. 2017-10-05 View Report
Officers. Officer name: Jacintha Mack Smith. Termination date: 2017-10-05. 2017-10-05 View Report
Persons with significant control. Cessation date: 2016-10-06. Psc name: Jacintha Mack Smith. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Accounts. Accounts type micro entity. 2016-10-07 View Report
Accounts. Accounts type micro entity. 2015-12-05 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Accounts. Accounts type micro entity. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Officers. Officer name: Stephen John Bates. Termination date: 2014-10-19. 2014-10-20 View Report
Officers. Officer name: Miss Victoria Juliet May Price. 2014-07-09 View Report
Officers. Officer name: Nicola Amor. 2014-07-07 View Report
Accounts. Accounts type total exemption small. 2013-11-03 View Report
Officers. Officer name: Robert Robinson. 2013-11-03 View Report
Annual return. With made up date full list shareholders. 2013-10-06 View Report
Accounts. Accounts type total exemption small. 2012-12-10 View Report
Annual return. With made up date full list shareholders. 2012-10-05 View Report
Accounts. Accounts type total exemption small. 2011-11-04 View Report
Annual return. With made up date full list shareholders. 2011-10-07 View Report
Officers. Officer name: Mehmet Ogutcu. 2011-08-13 View Report
Officers. Officer name: Ms Erica Claire Stuart. 2011-08-13 View Report
Officers. Officer name: Mr Christopher Timothy Cannam. 2011-01-12 View Report
Accounts. Accounts type total exemption small. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-10-05 View Report