- Company Overview for GLOS PROPERTY LIMITED (08084062)
- Filing history for GLOS PROPERTY LIMITED (08084062)
- People for GLOS PROPERTY LIMITED (08084062)
- Insolvency for GLOS PROPERTY LIMITED (08084062)
- More for GLOS PROPERTY LIMITED (08084062)
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) |
---|---|---|---|
01 Sep 2017 | CH01 | Director's details changed for Mr Nicholas Paul Ponting on 1 September 2017 | |
01 Sep 2017 | PSC04 | Change of details for Mr Andrew John Beauchamp as a person with significant control on 1 September 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
24 Nov 2016 | AD01 | Registered office address changed from The North Warehouse Gloucester Docks Gloucester Gloucestershire GL1 2EP England to Suite B17 Kestrel Court Waterwells Drive Quedgeley Gloucestershire GL2 2AT on 24 November 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Darren John Redmond on 1 May 2015 | |
16 Aug 2016 | CH01 | Director's details changed for Mr Scott Ashley Bevan on 13 April 2016 | |
28 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
31 Dec 2015 | SH08 | Change of share class name or designation | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from Nupend Farm Estate Nupend Stonehouse Glos GL10 3SU to The North Warehouse Gloucester Docks Gloucester Gloucestershire GL1 2EP on 21 December 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
07 May 2015 | CH01 | Director's details changed for Mr Darren John Redmond on 1 May 2015 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
04 Apr 2014 | AP01 | Appointment of Mr Nicholas Paul Ponting as a director | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
29 Apr 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
25 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 23 January 2013
|
|
25 Jan 2013 | AP01 | Appointment of Mr Scott Ashley Bevan as a director | |
10 Aug 2012 | CERTNM |
Company name changed gloucestershire online properties LIMITED\certificate issued on 10/08/12
|
|
10 Aug 2012 | CONNOT | Change of name notice | |
25 May 2012 | NEWINC | Incorporation |