This company is commonly known as The House Of The Tailor Of Gloucester Limited. The company was founded 18 years ago and was given the registration number 05612948. The firm's registered office is in GLOUCESTER. You can find them at Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE HOUSE OF THE TAILOR OF GLOUCESTER LIMITED |
---|---|---|
Company Number | : | 05612948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2005 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, United Kingdom, GL2 5EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Secretary | 04 November 2005 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 14 March 2007 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 04 November 2005 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 04 November 2005 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 14 March 2007 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 11 October 2023 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 03 June 2010 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 04 November 2005 | Active |
134 Percival Road, Enfield, EN1 1QU | Director | 04 November 2005 | Active |
2 Arrowhead Close, Gloucester, GL4 6YH | Director | 14 March 2007 | Active |
60, Kings Walk, Gloucester, GL1 1LA | Director | 03 June 2010 | Active |
22 Field End, Gloucester, GL3 2AT | Director | 14 March 2007 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 19 September 2013 | Active |
60, Kings Walk, Gloucester, GL1 1LA | Director | 03 June 2010 | Active |
47 Marlborough Road, Gloucester, GL4 6GE | Director | 14 March 2007 | Active |
60, Kings Walk, Gloucester, United Kingdom, GL1 1LA | Director | 14 March 2007 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 23 September 2013 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 03 June 2010 | Active |
1 Stamps Meadow, Gloucester, GL2 9DR | Director | 14 March 2007 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 04 November 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type group. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Incorporation | Re registration memorandum articles. | Download |
2019-01-09 | Change of name | Certificate re registration public limited company to private. | Download |
2019-01-09 | Resolution | Resolution. | Download |
2019-01-09 | Change of name | Reregistration public to private company. | Download |
2018-12-20 | Change of constitution | Statement of companys objects. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Accounts | Accounts with accounts type group. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type group. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.