About

Registered Number: 06580237
Date of Incorporation: 30/04/2008 (16 years ago)
Company Status: Active
Registered Address: The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, SO51 6ES,

 

134 Gloucester Terrace Ltd was registered on 30 April 2008 with its registered office in Hampshire. We don't currently know the number of employees at the business. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPY WHEATER, Sara 02 June 2015 - 1
NAGARAJAN, Prabha 16 June 2015 - 1
BLACK, Marcus William Richardson 30 April 2008 02 June 2015 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 02 May 2017
AD01 - Change of registered office address 02 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 01 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 May 2013
AD01 - Change of registered office address 19 September 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 09 September 2011
CH01 - Change of particulars for director 16 May 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 07 May 2009
353 - Register of members 07 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
225 - Change of Accounting Reference Date 30 September 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
RESOLUTIONS - N/A 08 May 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.