GSTC PROPERTY DEVELOPMENTS LIMITED
Company number 06861110
- Company Overview for GSTC PROPERTY DEVELOPMENTS LIMITED (06861110)
- Filing history for GSTC PROPERTY DEVELOPMENTS LIMITED (06861110)
- People for GSTC PROPERTY DEVELOPMENTS LIMITED (06861110)
- More for GSTC PROPERTY DEVELOPMENTS LIMITED (06861110)
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) |
---|---|---|---|
13 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
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
|
|
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
|
|
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
|
|
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 |