13/14 GLOUCESTER SQUARE FREEHOLD LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

27/03/1827 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 31/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MEHDI VARZI / 29/05/2015

View Document

10/06/1510 June 2015 31/05/15 NO MEMBER LIST

View Document

08/06/158 June 2015 DIRECTOR APPOINTED THOMAS EDWARD MCERLAIN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHDI VARZI / 01/12/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES POLLOCK / 01/12/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ALEXANDER HOWARD / 01/12/2014

View Document

16/09/1416 September 2014 ADOPT ARTICLES 19/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ALEXANDER HOWARD / 31/05/2014

View Document

27/06/1427 June 2014 31/05/14 NO MEMBER LIST

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK VICKERS

View Document

03/06/133 June 2013 31/05/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 31/05/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MR MEHDI VARZI

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAAN BARRS

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR RACHAEL BARRETT

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 22 GILBERT STREET LONDON W1K 5HD

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAAN BARRS

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR MEHDI VARZI

View Document

08/09/118 September 2011 DIRECTOR APPOINTED HUGH ALEXANDER HOWARD

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MARK SUTHERLAND VICKERS

View Document

28/06/1128 June 2011 31/05/11 NO MEMBER LIST

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MR ROBIN CHARLES POLLOCK

View Document

08/06/108 June 2010 31/05/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN WILLEM BARRS / 31/05/2010

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL BARRETT / 14/12/2007

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAAN BARRS / 14/12/2007

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/08/084 August 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company