Advanced company searchLink opens in new window

GSTC PROPERTY DEVELOPMENTS LIMITED

Company number 06861110

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)
15 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Dec 2018 AP03 Appointment of Miss Hazel Ann Peck as a secretary on 13 December 2018
13 Dec 2018 TM02 Termination of appointment of Peter Gordon Webb as a secretary on 13 December 2018
11 Dec 2018 TM01 Termination of appointment of Michael Alan Wright as a director on 10 December 2018
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
08 Mar 2017 CH01 Director's details changed for Dr Michael Alan Wright on 8 March 2017
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Dec 2016 AP01 Appointment of Mr David John Charles Renton as a director on 5 December 2016
08 Sep 2016 AP03 Appointment of Mr Peter Gordon Webb as a secretary on 1 September 2016
13 Apr 2016 TM02 Termination of appointment of Peter John Hewitt as a secretary on 31 March 2016
13 Apr 2016 TM01 Termination of appointment of Peter John Hewitt as a director on 31 March 2016
15 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
17 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Aug 2015 TM01 Termination of appointment of Rory Maw as a director on 31 July 2015
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
16 Mar 2015 CH01 Director's details changed for Dr Michael Alan Wright on 16 March 2015
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Jun 2013 AD01 Registered office address changed from C/O Guys and St Thomas' Charity 1St Floor West Wing Counting House Guys Hospital Great Maze Pond London SE1 9RT on 5 June 2013
15 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders