Advanced company searchLink opens in new window

G.C.S. PROPERTY MANAGEMENT LIMITED

Company number 03010036

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)
07 Jan 2003 AA Total exemption full accounts made up to 31 March 2002
02 Jun 2002 287 Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE
14 Feb 2002 363s Return made up to 16/01/02; full list of members
02 Jan 2002 AA Total exemption full accounts made up to 31 March 2001
15 Feb 2001 363s Return made up to 16/01/01; full list of members
04 Jan 2001 AA Full accounts made up to 31 March 2000
27 Mar 2000 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Mar 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 Feb 2000 363s Return made up to 16/01/00; full list of members
18 Feb 2000 88(2)R Ad 14/04/99--------- £ si 100@1=100 £ ic 2/102
20 Dec 1999 AA Full accounts made up to 31 March 1999
26 Feb 1999 363s Return made up to 16/01/99; full list of members
29 May 1998 AA Full accounts made up to 31 March 1998
21 Jan 1998 363s Return made up to 16/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
06 Aug 1997 AA Full accounts made up to 31 March 1997
23 Jan 1997 363s Return made up to 16/01/97; no change of members
22 Jan 1997 AA Full accounts made up to 31 March 1996
26 Nov 1996 287 Registered office changed on 26/11/96 from: 54 bridge street walton on thames surrey KT12 1AP
17 Jan 1996 363s Return made up to 16/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
24 Jan 1995 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
23 Jan 1995 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
23 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
23 Jan 1995 287 Registered office changed on 23/01/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/01/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
16 Jan 1995 NEWINC Incorporation