Advanced company searchLink opens in new window

GEMSBOK FREEHOLD LIMITED

Company number 08412015

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)
20 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
04 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 28 February 2023
04 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
29 Oct 2022 AP01 Appointment of Mrs Karen Patricia Legge as a director on 27 October 2022
16 Oct 2022 TM01 Termination of appointment of Samantha Kay Barnes as a director on 14 October 2022
17 Aug 2022 AP01 Appointment of Mr Toby Alexander Edmonds as a director on 29 July 2022
17 Aug 2022 TM01 Termination of appointment of Diane Sekjer as a director on 29 July 2022
31 May 2022 AA Total exemption full accounts made up to 28 February 2022
15 May 2022 AD01 Registered office address changed from 23 Nordmann Place South Ockendon RM15 6XA England to Flat 1 Gemsbok Beaufoys Close Ferndown BH22 9RS on 15 May 2022
15 May 2022 AP01 Appointment of Ms Rosalind Mary Johnson as a director on 18 April 2022
15 May 2022 TM01 Termination of appointment of Jill Kemish as a director on 18 April 2022
31 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
23 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
11 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
26 Feb 2019 CH01 Director's details changed for Miss Samantha Kay Cordwell on 24 February 2019
20 Feb 2019 AD01 Registered office address changed from 23 23 Nordmann Place South Ockendon RM15 6XA England to 23 Nordmann Place South Ockendon RM15 6XA on 20 February 2019
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Nov 2018 AP01 Appointment of Ms Beverley Sharpe as a director on 15 June 2018
20 Nov 2018 TM01 Termination of appointment of Justine Anne Burke as a director on 15 June 2018
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates