Advanced company searchLink opens in new window

33 GLOUCESTER STREET FREEHOLD LIMITED

Company number 04241180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2018 AA Micro company accounts made up to 30 June 2017
10 Jul 2017 PSC01 Notification of Adrian Norman Spencer Pepper as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Clarissa Mary Martyn-Hemphill as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 750
30 Jul 2015 AA Total exemption full accounts made up to 30 June 2015
24 Jul 2015 TM01 Termination of appointment of Chaudhuri Reza Zulfiqar Mahmud as a director on 30 June 2015
07 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 750
11 May 2015 CH01 Director's details changed for Mr Adrian Norman Spencer Pepper on 22 January 2015
11 May 2015 CH03 Secretary's details changed for Mr Adrian Norman Spencer Pepper on 22 January 2015
16 Dec 2014 AA Total exemption full accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 750
17 Oct 2013 AA Total exemption full accounts made up to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
07 Aug 2012 AA Total exemption full accounts made up to 30 June 2012
24 Jul 2012 AP01 Appointment of Clarissa Mary Martyn-Hemphill as a director
24 Jul 2012 TM01 Termination of appointment of Pamela Baxter as a director
25 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
26 Aug 2011 AA Total exemption full accounts made up to 30 June 2011
24 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
24 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
09 Aug 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for David John Reed Wilcox on 31 October 2009
06 Aug 2010 CH01 Director's details changed for Sally Anne Lansley on 31 October 2009