89 GLOUCESTER STREET FREEHOLD LIMITED
Company number 07465624
- Company Overview for 89 GLOUCESTER STREET FREEHOLD LIMITED (07465624)
- Filing history for 89 GLOUCESTER STREET FREEHOLD LIMITED (07465624)
- People for 89 GLOUCESTER STREET FREEHOLD LIMITED (07465624)
- More for 89 GLOUCESTER STREET FREEHOLD LIMITED (07465624)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
04 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
13 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
14 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
08 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with updates | |
06 Oct 2017 | AP01 | Appointment of Dag Aarsland as a director on 7 September 2017 | |
06 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
05 Oct 2017 | AD01 | Registered office address changed from Flat 5 89 Gloucester Street London SW1V 4EB to 89 Gloucester Street London SW1V 4EB on 5 October 2017 | |
25 Sep 2017 | PSC07 | Cessation of Lucinda Elizabeth Jane Dambrumenil as a person with significant control on 24 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Lucinda Elizabeth Jane D'ambrumenil as a director on 24 September 2017 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Sep 2017 | TM02 | Termination of appointment of Lucinda Elizabeth Jane D'ambrumenil as a secretary on 24 September 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
25 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
|