- Company Overview for GAP C PROPERTIES LIMITED (08752581)
- Filing history for GAP C PROPERTIES LIMITED (08752581)
- People for GAP C PROPERTIES LIMITED (08752581)
- Charges for GAP C PROPERTIES LIMITED (08752581)
- More for GAP C PROPERTIES LIMITED (08752581)
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) |
---|---|---|---|
09 Jul 2018 | CH01 | Director's details changed for Mr Andreas Christou on 9 July 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
09 Mar 2018 | CH01 | Director's details changed for Mr Paul Christou on 4 October 2016 | |
08 Mar 2018 | CH01 | Director's details changed for Stella Christou on 8 March 2018 | |
30 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
17 Feb 2017 | CH01 | Director's details changed for Mr George John Polycarpou on 4 October 2016 | |
17 Feb 2017 | CH01 | Director's details changed for Mr Constantinos Polycarpou on 4 October 2016 | |
17 Feb 2017 | CH01 | Director's details changed for Stella Christou on 4 October 2016 | |
17 Feb 2017 | CH01 | Director's details changed for Nikoleta Antoniou on 4 October 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 6 October 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
23 Mar 2016 | CH01 | Director's details changed | |
23 Mar 2016 | CH01 | Director's details changed for Mr George John Polycarpou on 29 December 2015 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Constantinos Polycarpou on 29 December 2015 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Andreas Christou on 16 February 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Nikoleta Antoniou on 16 February 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Stella Christou on 16 February 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA to 869 High Road London N12 8QA on 23 March 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Mr Pavlos Christou on 19 February 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 | |
28 May 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
25 Sep 2014 | AD01 | Registered office address changed from 72 Wardour Street Soho London W1F 0TD to 1 Kings Avenue London N21 3NA on 25 September 2014 |