Advanced company searchLink opens in new window

14-26 GLOUCESTER STREET LIMITED

Company number 02924410

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)
10 Apr 2024 AA Micro company accounts made up to 24 December 2023
18 Oct 2023 CH04 Secretary's details changed for Fry & Co on 27 April 2023
27 Apr 2023 AD01 Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023
25 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 24 December 2022
11 Jul 2022 AP04 Appointment of Fry & Co as a secretary on 11 July 2022
11 Jul 2022 TM02 Termination of appointment of Anthea Vanessa Richards as a secretary on 11 July 2022
11 Jul 2022 AD01 Registered office address changed from 40 Great Smith Street London SW1P 3BU England to 52 Moreton Street London SW1V 2PB on 11 July 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 24 December 2021
01 Jul 2021 AP01 Appointment of Mr. Edward Alexander Chadwyck-Healey as a director on 1 July 2021
14 Jun 2021 TM01 Termination of appointment of John William Lumb as a director on 13 June 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 24 December 2020
21 Sep 2020 TM01 Termination of appointment of Joanna Muirhead as a director on 14 September 2020
01 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 24 December 2019
05 Jun 2019 AD01 Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to 40 Great Smith Street London SW1P 3BU on 5 June 2019
14 May 2019 AP01 Appointment of Mrs Joanna Muirhead as a director on 13 May 2019
29 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
11 Apr 2019 AA Micro company accounts made up to 24 December 2018
09 May 2018 AD03 Register(s) moved to registered inspection location Flat 11 Farington House 22 Gloucester Street London SW1V 2DN
08 May 2018 AD02 Register inspection address has been changed to Flat 11 Farington House 22 Gloucester Street London SW1V 2DN
08 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
18 Apr 2018 AA Micro company accounts made up to 24 December 2017