GEMSBOK FREEHOLD LIMITED

Flat 1 Gemsbok Flat 1 Gemsbok, Ferndown, BH22 9RS, England
StatusACTIVE
Company No.08412015
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

GEMSBOK FREEHOLD LIMITED is an active private limited company with number 08412015. It was incorporated 11 years, 3 months, 2 days ago, on 20 February 2013. The company address is Flat 1 Gemsbok Flat 1 Gemsbok, Ferndown, BH22 9RS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Apr 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-27

Officer name: Mrs Karen Patricia Legge

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Kay Barnes

Termination date: 2022-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-29

Officer name: Mr Toby Alexander Edmonds

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Sekjer

Termination date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2022

Action Date: 15 May 2022

Category: Address

Type: AD01

Old address: 23 Nordmann Place South Ockendon RM15 6XA England

New address: Flat 1 Gemsbok Beaufoys Close Ferndown BH22 9RS

Change date: 2022-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosalind Mary Johnson

Appointment date: 2022-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-18

Officer name: Jill Kemish

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-24

Officer name: Miss Samantha Kay Cordwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Old address: 23 23 Nordmann Place South Ockendon RM15 6XA England

Change date: 2019-02-20

New address: 23 Nordmann Place South Ockendon RM15 6XA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Beverley Sharpe

Appointment date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justine Anne Burke

Termination date: 2018-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

New address: 23 23 Nordmann Place South Ockendon RM15 6XA

Old address: Flat 5, Gemsbok 2 Beaufoys Close Ferndown BH22 9RS England

Change date: 2017-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Penfold

Appointment date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-09

New address: Flat 5, Gemsbok 2 Beaufoys Close Ferndown BH22 9RS

Old address: Flat 6 Gemsbok 2 Beaufoys Close Ferndown BH22 9RS

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn James Houldsworth

Termination date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 20 May 2015

Action Date: 20 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-20

Capital : 5 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Gazette notice compulsory

Date: 24 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Houldsworth

Change date: 2013-02-20

Documents

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRIUM 5 LIMITED

ROOM 790 LLOYDS,LONDON,EC3M 7DQ

Number:02861145
Status:ACTIVE
Category:Private Limited Company

COFFEEISH LIMITED

62 PARSONAGE ROAD,HORSHAM,RH12 4AN

Number:11416678
Status:ACTIVE
Category:Private Limited Company

KHM SITE MANAGEMENT SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10045289
Status:ACTIVE
Category:Private Limited Company

MARSHAL KNIGHT LTD

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:08605482
Status:ACTIVE
Category:Private Limited Company

RMA CONSULTANCY SOLUTIONS LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11963881
Status:ACTIVE
Category:Private Limited Company

TCB DIRECT LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:09838231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source