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) |
---|---|---|---|
06 Aug 2010 | CH01 | Director's details changed for Chaudhuri Reza Zulfiqar Mahmud on 31 October 2009 | |
17 Dec 2009 | AA | Total exemption full accounts made up to 30 June 2009 | |
12 Aug 2009 | 363a | Return made up to 23/06/09; full list of members | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Jun 2008 | 363a | Return made up to 23/06/08; full list of members | |
29 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
05 Jul 2007 | 363a | Return made up to 26/06/07; full list of members | |
05 Jul 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
22 Sep 2006 | AA | Total exemption full accounts made up to 30 June 2006 | |
29 Jun 2006 | 363a | Return made up to 26/06/06; full list of members | |
08 Sep 2005 | AA | Total exemption full accounts made up to 30 June 2005 | |
07 Jul 2005 | 363s | Return made up to 26/06/05; full list of members | |
15 Dec 2004 | 287 | Registered office changed on 15/12/04 from: flat 1 33 gloucestser street pimlico london SW1V 2DB | |
28 Oct 2004 | 363s |
Return made up to 26/06/04; full list of members
|
|
08 Oct 2004 | AA | Total exemption full accounts made up to 30 June 2004 | |
23 Apr 2004 | AA | Total exemption full accounts made up to 30 June 2003 | |
20 Apr 2004 | 363s | Return made up to 26/06/03; full list of members | |
19 May 2003 | AA | Total exemption small company accounts made up to 30 June 2002 | |
26 Sep 2002 | 363s | Return made up to 26/06/02; full list of members | |
16 Jul 2001 | 88(2)R | Ad 26/06/01--------- £ si 74998@.01=749 £ ic 1/750 | |
16 Jul 2001 | 288b | Secretary resigned;director resigned | |
16 Jul 2001 | 288b | Director resigned | |
16 Jul 2001 | 287 | Registered office changed on 16/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF | |
16 Jul 2001 | 288a | New secretary appointed;new director appointed | |
16 Jul 2001 | 288a | New director appointed |