- Company Overview for 3 GMS FREEHOLD COMPANY LIMITED (09707452)
- Filing history for 3 GMS FREEHOLD COMPANY LIMITED (09707452)
- People for 3 GMS FREEHOLD COMPANY LIMITED (09707452)
- More for 3 GMS FREEHOLD COMPANY LIMITED (09707452)
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) |
---|---|---|---|
12 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Feb 2024 | PSC04 | Change of details for Mr George Swithin Roddis Bradbury as a person with significant control on 9 February 2024 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Aug 2023 | PSC04 | Change of details for Mr George Swithin Roddis Bradbury as a person with significant control on 7 August 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
07 Aug 2023 | AP04 | Appointment of Lornham Limited as a secretary on 7 August 2023 | |
07 Aug 2023 | TM02 | Termination of appointment of Jsg Block Management Ltd as a secretary on 7 August 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 7 August 2023 | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Sep 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
31 Jan 2022 | AP04 | Appointment of Jsg Block Management Ltd as a secretary on 22 November 2021 | |
31 Jan 2022 | AD01 | Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England to 70-72 Victoria Road Ruislip HA4 0AH on 31 January 2022 | |
08 Oct 2021 | PSC01 | Notification of Patrick Curran as a person with significant control on 6 April 2016 | |
08 Oct 2021 | PSC01 | Notification of Anthony Matchett as a person with significant control on 23 December 2018 | |
08 Oct 2021 | PSC07 | Cessation of Dean Jaraj as a person with significant control on 23 December 2018 | |
03 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
01 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Nov 2018 | PSC01 | Notification of George Swithin Roddis Bradbury as a person with significant control on 21 November 2017 | |
14 Nov 2018 | PSC01 | Notification of Mohamed Hassan Mohamed Dorra as a person with significant control on 21 November 2017 | |
14 Nov 2018 | PSC01 | Notification of Dean Jaraj as a person with significant control on 21 November 2017 |