Advanced company searchLink opens in new window

95 GA FREEHOLD LTD

Company number 09133703

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)
19 Nov 2024 AA Micro company accounts made up to 31 July 2024
11 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
21 Mar 2024 AA Micro company accounts made up to 31 July 2023
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
10 Oct 2023 CH01 Director's details changed for Mrs Rosamond Christine Kaynak on 9 October 2023
10 Oct 2023 PSC04 Change of details for Mrs Rosamond Christine Kaynak as a person with significant control on 9 October 2023
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
13 Apr 2023 AA Micro company accounts made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
18 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
19 Apr 2020 AA Micro company accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
22 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with updates
30 Apr 2018 AD01 Registered office address changed from 9 John Franklin Way, Erpingham Norwich NR11 7AZ England to 19 John Franklin Way Erpingham Norwich NR11 7AZ on 30 April 2018
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Oct 2017 AP01 Appointment of Mrs Rosamond Christine Kaynak as a director on 1 October 2017
25 Oct 2017 PSC01 Notification of Rosamond Christine Kaynak as a person with significant control on 1 October 2016
25 Oct 2017 TM01 Termination of appointment of Andrew James William Simpson as a director on 1 October 2016
25 Oct 2017 PSC07 Cessation of Andrew James William Simpson as a person with significant control on 1 October 2016
25 Oct 2017 PSC07 Cessation of Mads Christoffer Dal as a person with significant control on 1 October 2016
25 Oct 2017 AD01 Registered office address changed from 14 Eaton Mews South London SW1W 9HP to 9 John Franklin Way, Erpingham Norwich NR11 7AZ on 25 October 2017