- Company Overview for GSH PROPERTIES LIMITED (06181416)
- Filing history for GSH PROPERTIES LIMITED (06181416)
- People for GSH PROPERTIES LIMITED (06181416)
- Charges for GSH PROPERTIES LIMITED (06181416)
- More for GSH PROPERTIES LIMITED (06181416)
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 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
28 Mar 2013 | CH03 | Secretary's details changed for Miss Emma Ann Cutts on 1 September 2011 | |
06 Dec 2012 | AP01 | Appointment of Mr Paul Robert Richer as a director | |
26 Mar 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 May 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
30 Mar 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Jun 2009 | 88(3) | Particulars of contract relating to shares | |
05 Jun 2009 | 363a | Return made up to 23/03/09; full list of members | |
04 Jun 2009 | 88(2) | Ad 02/05/08\gbp si 999@1=999\gbp ic 1/1000\ | |
17 Feb 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/09/2009 | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
23 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Nov 2007 | 288a | New secretary appointed | |
15 Nov 2007 | 288b | Secretary resigned | |
23 Mar 2007 | NEWINC | Incorporation |