Advanced company searchLink opens in new window

GLOS PROPERTY LIMITED

Company number 08084062

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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
  • RES15 ‐ Change company name resolution on 2012-08-06
10 Aug 2012 CONNOT Change of name notice
25 May 2012 NEWINC Incorporation