81 GLOUCESTER STREET FREEHOLD LIMITED
Company number 08363567
- Company Overview for 81 GLOUCESTER STREET FREEHOLD LIMITED (08363567)
- Filing history for 81 GLOUCESTER STREET FREEHOLD LIMITED (08363567)
- People for 81 GLOUCESTER STREET FREEHOLD LIMITED (08363567)
- More for 81 GLOUCESTER STREET FREEHOLD LIMITED (08363567)
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 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
17 Jan 2017 | TM01 | Termination of appointment of Robert Charles White as a director on 10 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Francoise Chapman as a director on 10 January 2017 | |
01 Nov 2016 | AP01 | Appointment of Mr David Malcolm Taylor Campbell as a director on 20 October 2016 | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | AD01 | Registered office address changed from 81 Gloucester Street London SW1V 4EB to Flat 1, 81 Gloucester Street London SW1V 4EB on 21 January 2016 | |
27 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | TM01 | Termination of appointment of Noel Alan Conway Davey as a director on 30 October 2014 | |
25 Sep 2014 | AP01 | Appointment of Mr Timothy Anthony Howse as a director on 4 March 2014 | |
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
16 Jan 2013 | NEWINC | Incorporation |