Advanced company searchLink opens in new window

GS PROPERTY LIMITED

Company number 06585599

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Jun 2024 CS01 Confirmation statement made on 6 May 2024 with updates
29 Feb 2024 AD01 Registered office address changed from 166 College Road Harrow HA1 1RA England to Equinox House Clifton Park Avenue York YO30 5PA on 29 February 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Oct 2022 CH01 Director's details changed for Mr Geoffrey Robert Spiller on 13 October 2022
14 Oct 2022 PSC04 Change of details for Mr Geoffrey Robert Spiller as a person with significant control on 13 October 2022
14 Oct 2022 CH03 Secretary's details changed for Mr Geoffrey Robert Spiller on 13 October 2022
14 Oct 2022 AD01 Registered office address changed from 166 College Road Harrow HA1 1RA England to 166 College Road Harrow HA1 1RA on 14 October 2022
14 Oct 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
14 Oct 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to 166 College Road Harrow HA1 1RA on 14 October 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 6 May 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
27 Dec 2018 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 27 December 2018
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 6 May 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1