Download leads from Nexok and grow your business. Find out more

Girling Lock (Edmonton Five) Management Company Limited

Documents

Total Documents171
Total Pages663

Filing History

17 July 2023Confirmation statement made on 25 June 2023 with no updates
27 June 2023Accounts for a dormant company made up to 31 December 2022
27 June 2022Confirmation statement made on 25 June 2022 with no updates
8 June 2022Accounts for a dormant company made up to 31 December 2021
7 July 2021Accounts for a dormant company made up to 31 December 2020
25 June 2021Confirmation statement made on 25 June 2021 with no updates
30 June 2020Accounts for a dormant company made up to 31 December 2019
26 June 2020Confirmation statement made on 25 June 2020 with no updates
24 July 2019Accounts for a dormant company made up to 31 December 2018
28 June 2019Confirmation statement made on 25 June 2019 with no updates
28 June 2019Secretary's details changed for Management Secretaries Limited on 14 November 2017
9 July 2018Accounts for a dormant company made up to 31 December 2017
25 June 2018Confirmation statement made on 25 June 2018 with no updates
2 November 2017Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017
2 November 2017Registered office address changed from C/O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017
12 July 2017Accounts for a dormant company made up to 31 December 2016
12 July 2017Accounts for a dormant company made up to 31 December 2016
10 July 2017Notification of a person with significant control statement
10 July 2017Notification of a person with significant control statement
28 June 2017Confirmation statement made on 25 June 2017 with no updates
28 June 2017Confirmation statement made on 25 June 2017 with no updates
27 June 2016Annual return made up to 25 June 2016 no member list
27 June 2016Annual return made up to 25 June 2016 no member list
21 June 2016Accounts for a dormant company made up to 31 December 2015
21 June 2016Accounts for a dormant company made up to 31 December 2015
17 July 2015Accounts for a dormant company made up to 31 December 2014
17 July 2015Accounts for a dormant company made up to 31 December 2014
2 July 2015Annual return made up to 25 June 2015 no member list
2 July 2015Annual return made up to 25 June 2015 no member list
30 June 2014Annual return made up to 25 June 2014 no member list
30 June 2014Annual return made up to 25 June 2014 no member list
11 April 2014Accounts for a dormant company made up to 31 December 2013
11 April 2014Accounts for a dormant company made up to 31 December 2013
25 June 2013Annual return made up to 25 June 2013 no member list
25 June 2013Annual return made up to 25 June 2013 no member list
15 April 2013Total exemption small company accounts made up to 31 December 2012
15 April 2013Total exemption small company accounts made up to 31 December 2012
25 June 2012Annual return made up to 25 June 2012 no member list
25 June 2012Annual return made up to 25 June 2012 no member list
27 April 2012Total exemption full accounts made up to 31 December 2011
27 April 2012Total exemption full accounts made up to 31 December 2011
20 July 2011Total exemption full accounts made up to 31 December 2010
20 July 2011Total exemption full accounts made up to 31 December 2010
1 July 2011Annual return made up to 25 June 2011 no member list
1 July 2011Secretary's details changed for Management Secretaries Limited on 25 June 2011
1 July 2011Secretary's details changed for Management Secretaries Limited on 25 June 2011
1 July 2011Annual return made up to 25 June 2011 no member list
30 June 2011Director's details changed for Mr Philip Maurice Mason on 25 June 2011
30 June 2011Director's details changed for Mr Philip Maurice Mason on 25 June 2011
7 April 2011Appointment of Mr Philip Maurice Mason as a director
7 April 2011Appointment of Mr Philip Maurice Mason as a director
6 April 2011Termination of appointment of Adrienne Crader as a director
6 April 2011Termination of appointment of Adrienne Crader as a director
29 March 2011Termination of appointment of Stuart Crader as a director
29 March 2011Termination of appointment of Stuart Crader as a director
13 July 2010Full accounts made up to 31 December 2009
13 July 2010Full accounts made up to 31 December 2009
5 July 2010Secretary's details changed for Management Secretaries Limited on 25 June 2010
5 July 2010Annual return made up to 25 June 2010 no member list
5 July 2010Secretary's details changed for Management Secretaries Limited on 25 June 2010
5 July 2010Annual return made up to 25 June 2010 no member list
12 April 2010Director's details changed for Adrienne Crader on 12 April 2010
12 April 2010Director's details changed for Stuart Solomon Crader on 12 April 2010
12 April 2010Director's details changed for Adrienne Crader on 12 April 2010
12 April 2010Director's details changed for Stuart Solomon Crader on 12 April 2010
6 July 2009Annual return made up to 25/06/09
6 July 2009Annual return made up to 25/06/09
29 April 2009Full accounts made up to 31 December 2008
29 April 2009Full accounts made up to 31 December 2008
29 August 2008Full accounts made up to 31 December 2007
29 August 2008Full accounts made up to 31 December 2007
1 July 2008Annual return made up to 25/06/08
1 July 2008Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
1 July 2008Annual return made up to 25/06/08
1 July 2008Secretary's change of particulars / management secretaries LIMITED / 16/06/2008
17 June 2008Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE
17 June 2008Registered office changed on 17/06/2008 from cintel house watton road ware hertfordshire SG12 0AE
27 October 2007Full accounts made up to 31 December 2006
27 October 2007Full accounts made up to 31 December 2006
24 July 2007Annual return made up to 25/06/07
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/07
24 July 2007Annual return made up to 25/06/07
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/07
11 July 2006Annual return made up to 25/06/06
11 July 2006Full accounts made up to 31 December 2005
11 July 2006Full accounts made up to 31 December 2005
11 July 2006Annual return made up to 25/06/06
8 May 2006Full accounts made up to 31 December 2004
8 May 2006Full accounts made up to 31 December 2004
6 July 2005Annual return made up to 25/06/05
  • 363(288) ‐ Secretary's particulars changed
6 July 2005Annual return made up to 25/06/05
  • 363(288) ‐ Secretary's particulars changed
9 June 2005Registered office changed on 09/06/05 from: suite 405 mill studio crane mead ware hertfordshire SG12 9PY
9 June 2005Registered office changed on 09/06/05 from: suite 405 mill studio crane mead ware hertfordshire SG12 9PY
13 January 2005Registered office changed on 13/01/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
13 January 2005New secretary appointed
13 January 2005Registered office changed on 13/01/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
13 January 2005Secretary resigned
13 January 2005New secretary appointed
13 January 2005Secretary resigned
2 December 2004New director appointed
2 December 2004New director appointed
2 September 2004New director appointed
2 September 2004New director appointed
14 July 2004Annual return made up to 25/06/04
14 July 2004Annual return made up to 25/06/04
16 June 2004Full accounts made up to 31 December 2003
16 June 2004Full accounts made up to 31 December 2003
25 October 2003New secretary appointed
25 October 2003New secretary appointed
24 October 2003Secretary resigned
24 October 2003Secretary resigned
2 October 2003Full accounts made up to 31 December 2002
2 October 2003Full accounts made up to 31 December 2002
15 July 2003Director resigned
15 July 2003Director resigned
24 June 2003Annual return made up to 25/06/03
24 June 2003Annual return made up to 25/06/03
30 October 2002Full accounts made up to 31 December 2001
30 October 2002Full accounts made up to 31 December 2001
21 June 2002Annual return made up to 25/06/02
21 June 2002Annual return made up to 25/06/02
31 October 2001Director resigned
31 October 2001Director resigned
24 July 2001Full accounts made up to 31 December 2000
24 July 2001Full accounts made up to 31 December 2000
20 June 2001Annual return made up to 25/06/01
20 June 2001Annual return made up to 25/06/01
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
23 November 2000New director appointed
23 November 2000New director appointed
23 October 2000Full accounts made up to 31 December 1999
23 October 2000Full accounts made up to 31 December 1999
18 July 2000Annual return made up to 25/06/00
18 July 2000Annual return made up to 25/06/00
6 October 1999Full accounts made up to 31 December 1998
6 October 1999Full accounts made up to 31 December 1998
25 June 1999Annual return made up to 25/06/99
25 June 1999Annual return made up to 25/06/99
22 April 1999Registered office changed on 22/04/99 from: gardners ardeley stevenage herts SG2 7AR
22 April 1999Registered office changed on 22/04/99 from: gardners ardeley stevenage herts SG2 7AR
22 September 1998Full accounts made up to 31 December 1997
22 September 1998Full accounts made up to 31 December 1997
14 July 1998Annual return made up to 25/06/98
14 July 1998Annual return made up to 25/06/98
26 August 1997Annual return made up to 25/06/97
  • 363(288) ‐ Secretary resigned
26 August 1997Annual return made up to 25/06/97
  • 363(288) ‐ Secretary resigned
11 April 1997Full accounts made up to 31 December 1996
11 April 1997Full accounts made up to 31 December 1996
13 October 1996Full accounts made up to 31 December 1995
13 October 1996Full accounts made up to 31 December 1995
1 October 1996Director resigned
1 October 1996Director resigned
11 July 1996Annual return made up to 25/06/96
  • 363(288) ‐ Director resigned
11 July 1996Annual return made up to 25/06/96
  • 363(288) ‐ Director resigned
13 April 1996New secretary appointed
13 April 1996New secretary appointed
9 April 1996Director resigned
9 April 1996Director resigned
27 February 1996New director appointed
27 February 1996New director appointed
16 January 1996Director resigned
16 January 1996Director resigned
5 December 1995Director resigned;new director appointed
5 December 1995Secretary resigned;new secretary appointed;director resigned
5 December 1995Director resigned;new director appointed
5 December 1995Director resigned;new director appointed
5 December 1995Director resigned;new director appointed
5 December 1995Secretary resigned;new secretary appointed;director resigned
26 June 1995Accounts for a small company made up to 31 December 1994
26 June 1995Accounts for a small company made up to 31 December 1994
25 June 1992Incorporation
25 June 1992Incorporation
Sign up now to grow your client base. Plans & Pricing