33 GLOUCESTER STREET FREEHOLD LIMITED
Company number 04241180
- Company Overview for 33 GLOUCESTER STREET FREEHOLD LIMITED (04241180)
- Filing history for 33 GLOUCESTER STREET FREEHOLD LIMITED (04241180)
- People for 33 GLOUCESTER STREET FREEHOLD LIMITED (04241180)
- More for 33 GLOUCESTER STREET FREEHOLD LIMITED (04241180)
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
|
|
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
|
|
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
|
|
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 |