Established in 2003, Cj Gloucester Road Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Cj Gloucester Road Ltd. There are 6 directors listed as Hill, Christopher Ernest, Musker, Andrew Richard, Windsor, Emily, Hill, Anne Louise, Candow, Timothy David, Hill, Anne Louise for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUSKER, Andrew Richard | 06 April 2020 | - | 1 |
WINDSOR, Emily | 01 May 2016 | - | 1 |
CANDOW, Timothy David | 02 February 2004 | 03 June 2008 | 1 |
HILL, Anne Louise | 27 June 2018 | 17 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Christopher Ernest | 17 April 2019 | - | 1 |
HILL, Anne Louise | 12 May 2003 | 02 February 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2020 | |
AP01 - Appointment of director | 24 April 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 15 May 2019 | |
AP03 - Appointment of secretary | 18 April 2019 | |
TM02 - Termination of appointment of secretary | 17 April 2019 | |
TM01 - Termination of appointment of director | 17 April 2019 | |
AA - Annual Accounts | 27 September 2018 | |
MR01 - N/A | 06 August 2018 | |
AP01 - Appointment of director | 28 June 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AP01 - Appointment of director | 16 May 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 26 May 2012 | |
AA - Annual Accounts | 05 August 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 15 May 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 18 May 2009 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
AA - Annual Accounts | 05 June 2008 | |
363a - Annual Return | 16 May 2008 | |
AA - Annual Accounts | 11 September 2007 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 15 August 2006 | |
363a - Annual Return | 05 June 2006 | |
AA - Annual Accounts | 14 October 2005 | |
363s - Annual Return | 23 May 2005 | |
225 - Change of Accounting Reference Date | 27 August 2004 | |
363s - Annual Return | 09 June 2004 | |
AA - Annual Accounts | 24 May 2004 | |
225 - Change of Accounting Reference Date | 24 May 2004 | |
288a - Notice of appointment of directors or secretaries | 15 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 June 2003 | |
288b - Notice of resignation of directors or secretaries | 23 June 2003 | |
288b - Notice of resignation of directors or secretaries | 23 June 2003 | |
NEWINC - New incorporation documents | 12 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 August 2018 | Outstanding |
N/A |