Advanced company searchLink opens in new window

GSC PROPERTY HOLDINGS LIMITED

Company number 00416579

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)
23 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 104,680
09 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 104,680
23 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 104,680
23 Jun 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
19 Jun 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Jun 2014 MAR Re-registration of Memorandum and Articles
19 Jun 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Jun 2014 RR02 Re-registration from a public company to a private limited company
28 Nov 2013 AD01 Registered office address changed from 56a Haverstock Hill London NW3 2BH on 28 November 2013
25 Nov 2013 AA Group of companies' accounts made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,046,800
26 Jun 2013 TM01 Termination of appointment of Alan Gershlick as a director
04 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
28 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
21 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
06 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mr Anthony Robert Rubin on 12 June 2010
29 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
16 Oct 2009 AD03 Register(s) moved to registered inspection location
16 Oct 2009 AD02 Register inspection address has been changed