Advanced company searchLink opens in new window

89 GLOUCESTER STREET FREEHOLD LIMITED

Company number 07465624

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)
04 Mar 2024 AA Micro company accounts made up to 31 December 2023
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
13 Mar 2020 AA Micro company accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
14 May 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
08 Aug 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
06 Oct 2017 AP01 Appointment of Dag Aarsland as a director on 7 September 2017
06 Oct 2017 PSC08 Notification of a person with significant control statement
05 Oct 2017 AD01 Registered office address changed from Flat 5 89 Gloucester Street London SW1V 4EB to 89 Gloucester Street London SW1V 4EB on 5 October 2017
25 Sep 2017 PSC07 Cessation of Lucinda Elizabeth Jane Dambrumenil as a person with significant control on 24 September 2017
25 Sep 2017 TM01 Termination of appointment of Lucinda Elizabeth Jane D'ambrumenil as a director on 24 September 2017
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Sep 2017 TM02 Termination of appointment of Lucinda Elizabeth Jane D'ambrumenil as a secretary on 24 September 2017
19 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
25 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 5
13 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014