Advanced company searchLink opens in new window

83 GLOUCESTER STREET LIMITED

Company number 02645230

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)
26 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
26 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
11 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5
11 Sep 2015 TM02 Termination of appointment of Alexander Patrick Wilson Fleming as a secretary on 4 August 2014
11 Sep 2015 AD01 Registered office address changed from , Hillside Cottage Blackford Road, Charlton Horethorne, Sherborne, Dorset, DT9 4PG to 31 Braemar Avenue Braemar Avenue London SW19 8AY on 11 September 2015
09 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
05 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
05 Sep 2014 AD02 Register inspection address has been changed to 17 Canonbury Square London N1 2AL
30 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
03 Oct 2013 AP03 Appointment of Ms Lucy Mary Carter as a secretary
21 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 5
21 Aug 2013 AP01 Appointment of Ms Sherry Ann Giessen as a director
21 Aug 2013 TM01 Termination of appointment of Anthony Garton as a director
21 Aug 2013 AP01 Appointment of Ms Lucy Mary Carter as a director
12 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
04 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
04 Sep 2012 TM01 Termination of appointment of Philip Bradley as a director
04 Sep 2012 AD01 Registered office address changed from , Panbrook House, Llangarron, Ross on Wye, Herefordshire, HR9 6NW on 4 September 2012
09 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
18 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
24 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
16 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Mr Alexander Patrick Wilson Fleming on 13 August 2010
16 Aug 2010 CH03 Secretary's details changed for Alexander Patrick Wilson Fleming on 13 August 2010
16 Aug 2010 CH01 Director's details changed for Mrs Jacqueline Marion Spence-Willis on 13 August 2010