89A-98B GORE ROAD FREEHOLD (LONDON E9) LIMITED



Company Documents

DateDescription
28/03/2428 March 2024 NewAccounts for a dormant company made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/12/227 December 2022 Termination of appointment of Karen Lois Moran as a director on 2022-11-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
01/07/211 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN LOIS WELLS / 24/06/2020

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK MURCH

View Document

30/06/1930 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1830 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR CHRISTIAN KÜSTERS

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MS SOPHIE RALLS

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TYE

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document



29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF PSC STATEMENT ON 29/06/2017

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR LUCI MCQUITTY-HINDMARSH

View Document

06/07/166 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1430 June 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

27/06/1427 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

14/08/1214 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1230 June 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR ANDREW JOHN TYE

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MRS LUCI JANE MCQUITTY-HINDMARSH

View Document

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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