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)
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
  • 363(288) ‐ Director's particulars changed
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