GIRLING LOCK (EDMONTON FOUR) MANAGEMENT COMPANY LIMITED - HERTFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-04 View Report
Accounts. Accounts type total exemption full. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2022-12-29 View Report
Accounts. Accounts type total exemption full. 2022-07-07 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Accounts. Accounts type total exemption full. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Officers. Change date: 2021-01-06. Officer name: Ms Sema Kardas. 2021-01-06 View Report
Accounts. Accounts type total exemption full. 2020-07-20 View Report
Confirmation statement. Statement with no updates. 2019-12-30 View Report
Officers. Change date: 2017-11-14. Officer name: Management Secretaries Limited. 2019-12-30 View Report
Accounts. Accounts type total exemption full. 2019-07-24 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Accounts. Accounts type total exemption full. 2018-07-18 View Report
Confirmation statement. Statement with no updates. 2018-01-04 View Report
Address. Old address: Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE. Change date: 2017-11-02. New address: Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA. 2017-11-02 View Report
Accounts. Accounts type total exemption full. 2017-07-12 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type total exemption full. 2016-07-21 View Report
Annual return. With made up date no member list. 2016-01-20 View Report
Accounts. Accounts amended with accounts type total exemption full. 2015-07-17 View Report
Accounts. Accounts type total exemption full. 2015-07-16 View Report
Annual return. With made up date no member list. 2014-12-29 View Report
Accounts. Accounts type dormant. 2014-08-01 View Report
Officers. Officer name: Mr Nizar Bahadurali Pabani. 2014-06-24 View Report
Officers. Officer name: Ms Sema Kardas. 2014-05-23 View Report
Officers. Officer name: Management Secretaries Limited. 2014-05-12 View Report
Officers. Officer name: Nicholas James. 2014-05-08 View Report
Officers. Officer name: Nicholas James. 2014-05-08 View Report
Officers. Officer name: Terry D'este. 2014-05-08 View Report
Officers. Officer name: Mr Ashif Pabani. 2014-05-08 View Report
Annual return. With made up date no member list. 2014-01-10 View Report
Accounts. Accounts type total exemption full. 2013-04-23 View Report
Annual return. With made up date no member list. 2013-01-02 View Report
Accounts. Accounts type total exemption full. 2012-08-10 View Report
Annual return. With made up date no member list. 2012-01-16 View Report
Accounts. Accounts type total exemption full. 2011-08-23 View Report
Annual return. With made up date no member list. 2011-01-04 View Report
Officers. Officer name: Nicholas Guy James. Change date: 2010-12-24. 2011-01-04 View Report
Officers. Change date: 2010-12-24. Officer name: Nicholas Guy James. 2011-01-04 View Report
Officers. Officer name: Terry D'este. Change date: 2010-12-24. 2011-01-04 View Report
Address. Old address: C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE. Change date: 2011-01-04. 2011-01-04 View Report
Accounts. Accounts type full. 2010-09-25 View Report
Annual return. With made up date no member list. 2010-01-04 View Report
Officers. Officer name: Terry D'este. Change date: 2010-01-04. 2010-01-04 View Report
Officers. Officer name: Nicholas Guy James. Change date: 2010-01-04. 2010-01-04 View Report
Accounts. Accounts type full. 2009-09-02 View Report
Annual return. Legacy. 2009-01-05 View Report
Accounts. Accounts type full. 2008-11-02 View Report
Address. Description: Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE. 2008-06-17 View Report