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

Gorse Hill Management Company Limited

Documents

Total Documents115
Total Pages336

Filing History

18 December 2020Confirmation statement made on 15 December 2020 with no updates
28 September 2020Accounts for a dormant company made up to 31 December 2019
23 December 2019Confirmation statement made on 15 December 2019 with no updates
27 September 2019Accounts for a dormant company made up to 31 December 2018
30 December 2018Confirmation statement made on 15 December 2018 with no updates
30 September 2018Accounts for a dormant company made up to 31 December 2017
10 July 2018Notification of a person with significant control statement
10 May 2018Termination of appointment of Martin Orton Evans as a director on 8 May 2018
10 May 2018Cessation of Martin Orton Evans as a person with significant control on 8 May 2018
10 May 2018Termination of appointment of Colburn Properties Lmited as a director on 8 May 2018
21 December 2017Confirmation statement made on 15 December 2017 with no updates
21 December 2017Confirmation statement made on 15 December 2017 with no updates
8 September 2017Accounts for a dormant company made up to 31 December 2016
8 September 2017Accounts for a dormant company made up to 31 December 2016
8 September 2017Appointment of Mr Stefano Luca Angioni as a director on 1 September 2017
8 September 2017Appointment of Mr Stefano Luca Angioni as a director on 1 September 2017
16 December 2016Confirmation statement made on 15 December 2016 with updates
16 December 2016Confirmation statement made on 15 December 2016 with updates
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
27 April 2016Termination of appointment of Richard John Clark as a director on 17 December 2015
27 April 2016Director's details changed for Colburn Properties Lmited on 17 December 2015
27 April 2016Appointment of Cmg Leasehold Management Ltd as a secretary on 17 December 2015
27 April 2016Termination of appointment of Keith John Burton as a secretary on 17 December 2015
27 April 2016Registered office address changed from 18 the Grove Chelworth Malmesbury Wiltshire SN16 9SS to 134 Cheltenham Road Gloucester GL2 0LY on 27 April 2016
27 April 2016Termination of appointment of Richard John Clark as a director on 17 December 2015
27 April 2016Director's details changed for Colburn Properties Lmited on 17 December 2015
27 April 2016Termination of appointment of Keith John Burton as a secretary on 17 December 2015
27 April 2016Appointment of Cmg Leasehold Management Ltd as a secretary on 17 December 2015
27 April 2016Registered office address changed from 18 the Grove Chelworth Malmesbury Wiltshire SN16 9SS to 134 Cheltenham Road Gloucester GL2 0LY on 27 April 2016
3 February 2016Appointment of Mr Martin Orton Evans as a director on 16 December 2015
3 February 2016Appointment of Mr Martin Orton Evans as a director on 16 December 2015
6 January 2016Annual return made up to 15 December 2015 no member list
6 January 2016Annual return made up to 15 December 2015 no member list
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
2 September 2015Director's details changed for Richard John Clark on 1 August 2015
2 September 2015Director's details changed for Richard John Clark on 1 August 2015
2 September 2015Director's details changed for Richard John Clark on 1 August 2015
17 December 2014Annual return made up to 15 December 2014 no member list
17 December 2014Annual return made up to 15 December 2014 no member list
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
23 December 2013Annual return made up to 15 December 2013 no member list
23 December 2013Annual return made up to 15 December 2013 no member list
17 September 2013Total exemption small company accounts made up to 31 December 2012
17 September 2013Total exemption small company accounts made up to 31 December 2012
6 February 2013Director's details changed for Richard John Clark on 17 January 2013
6 February 2013Director's details changed for Colburn Properties Lmited on 17 January 2013
6 February 2013Director's details changed for Colburn Properties Lmited on 17 January 2013
6 February 2013Annual return made up to 15 December 2012 no member list
6 February 2013Director's details changed for Richard John Clark on 17 January 2013
6 February 2013Annual return made up to 15 December 2012 no member list
29 March 2012Total exemption full accounts made up to 31 December 2011
29 March 2012Total exemption full accounts made up to 31 December 2011
20 December 2011Annual return made up to 15 December 2011 no member list
20 December 2011Annual return made up to 15 December 2011 no member list
3 March 2011Total exemption small company accounts made up to 31 December 2010
3 March 2011Total exemption small company accounts made up to 31 December 2010
22 December 2010Annual return made up to 15 December 2010 no member list
22 December 2010Annual return made up to 15 December 2010 no member list
15 March 2010Total exemption small company accounts made up to 31 December 2009
15 March 2010Total exemption small company accounts made up to 31 December 2009
10 February 2010Annual return made up to 15 December 2009 no member list
10 February 2010Annual return made up to 15 December 2009 no member list
26 February 2009Total exemption small company accounts made up to 31 December 2008
26 February 2009Total exemption small company accounts made up to 31 December 2008
19 December 2008Annual return made up to 15/12/08
19 December 2008Annual return made up to 15/12/08
18 December 2008Director's change of particulars / richard clark / 18/12/2008
18 December 2008Director's change of particulars / richard clark / 18/12/2008
10 March 2008Total exemption small company accounts made up to 31 December 2007
10 March 2008Total exemption small company accounts made up to 31 December 2007
17 December 2007Annual return made up to 15/12/07
17 December 2007Annual return made up to 15/12/07
6 June 2007Total exemption small company accounts made up to 31 December 2006
6 June 2007Total exemption small company accounts made up to 31 December 2006
20 December 2006Annual return made up to 15/12/06
20 December 2006Annual return made up to 15/12/06
4 October 2006Total exemption small company accounts made up to 31 December 2005
4 October 2006Total exemption small company accounts made up to 31 December 2005
19 December 2005Annual return made up to 15/12/05
19 December 2005Annual return made up to 15/12/05
17 October 2005Accounts for a dormant company made up to 31 December 2004
17 October 2005Accounts for a dormant company made up to 31 December 2004
29 April 2005Director's particulars changed
29 April 2005Director's particulars changed
24 February 2005New secretary appointed
24 February 2005Secretary resigned
24 February 2005New director appointed
24 February 2005Director resigned
24 February 2005New secretary appointed
24 February 2005Director resigned
24 February 2005New director appointed
24 February 2005Registered office changed on 24/02/05 from: hardwick house prospect place swindon wiltshire SN1 3LJ
24 February 2005New director appointed
24 February 2005New director appointed
24 February 2005Secretary resigned
24 February 2005Registered office changed on 24/02/05 from: hardwick house prospect place swindon wiltshire SN1 3LJ
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 January 2005Annual return made up to 15/12/04
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 January 2005Annual return made up to 15/12/04
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 January 2004Registered office changed on 08/01/04 from: 14 fernbank close walderslade chatham kent ME5 9NH
8 January 2004Secretary resigned
8 January 2004Secretary resigned
8 January 2004New director appointed
8 January 2004New secretary appointed
8 January 2004Registered office changed on 08/01/04 from: 14 fernbank close walderslade chatham kent ME5 9NH
8 January 2004Director resigned
8 January 2004New secretary appointed
8 January 2004Director resigned
8 January 2004New director appointed
15 December 2003Incorporation
15 December 2003Incorporation
Sign up now to grow your client base. Plans & Pricing