Advanced company searchLink opens in new window

GULLAND PROPERTIES LIMITED

Company number 02013217

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)
28 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: allowance for various share capital 01/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2024 MA Memorandum and Articles of Association
25 Nov 2024 SH08 Change of share class name or designation
25 Nov 2024 SH08 Change of share class name or designation
25 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jul 2024 CS01 Confirmation statement made on 23 May 2024 with updates
04 Nov 2023 MR04 Satisfaction of charge 71 in full
29 Sep 2023 CH01 Director's details changed for Mrs Katherine Judge (Nee' Spear) on 27 September 2023
29 Sep 2023 AP01 Appointment of Bethany Chalmers (Nee' Spear) as a director on 21 September 2023
29 Sep 2023 AP01 Appointment of Mr Richard Lawrence Spear as a director on 21 September 2023
27 Sep 2023 TM01 Termination of appointment of Gail Rosemary Spear as a director on 21 September 2023
27 Sep 2023 AP01 Appointment of Christopher Vinson as a director on 21 September 2023
27 Sep 2023 AP01 Appointment of Mrs Katherine Judge (Nee' Spear) as a director on 21 September 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
14 Aug 2023 CH01 Director's details changed for Verity Spear on 14 August 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
10 May 2023 CH01 Director's details changed for Verity Spear on 30 March 2023
09 May 2023 CH01 Director's details changed for Brian Lawrence Spear on 30 March 2023
09 May 2023 CH03 Secretary's details changed for Brian Lawrence Spear on 30 March 2023
09 May 2023 CH01 Director's details changed for Gail Rosemary Spear on 30 March 2023
09 May 2023 CH01 Director's details changed for Benjamin Spear on 30 March 2023
30 Mar 2023 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 30 March 2023
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
09 Jul 2021 AA Total exemption full accounts made up to 31 March 2021