- Company Overview for GCUK PROPCO LIMITED (06418183)
- Filing history for GCUK PROPCO LIMITED (06418183)
- People for GCUK PROPCO LIMITED (06418183)
- Charges for GCUK PROPCO LIMITED (06418183)
- More for GCUK PROPCO LIMITED (06418183)
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) |
---|---|---|---|
22 Nov 2011 | AD02 | Register inspection address has been changed from Langley House Park Road East Finchley London N2 8EY | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Jul 2011 | CH01 | Director's details changed for Mr Andreas Costas Panayiotou on 24 June 2011 | |
24 Jun 2011 | AD01 | Registered office address changed from , Ability House, 7 Portland Place, London, W1B 1PP on 24 June 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Aug 2010 | CH01 | Director's details changed for Mr Andreas Costas Panayiotou on 17 August 2010 | |
06 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Feb 2010 | AD02 | Register inspection address has been changed | |
19 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
05 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Mar 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
11 Nov 2008 | 363a | Return made up to 05/11/08; full list of members | |
28 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Dec 2007 | 287 | Registered office changed on 18/12/07 from: ability house, 7 portland place, london, W1B 1PD | |
17 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2007 | 395 | Particulars of mortgage/charge | |
12 Nov 2007 | 353 | Location of register of members | |
05 Nov 2007 | NEWINC | Incorporation |