- Company Overview for GELCO PROPERTIES LIMITED (08877397)
- Filing history for GELCO PROPERTIES LIMITED (08877397)
- People for GELCO PROPERTIES LIMITED (08877397)
- More for GELCO PROPERTIES LIMITED (08877397)
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) |
---|---|---|---|
16 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
25 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Feb 2023 | PSC04 | Change of details for Elliot Cohen as a person with significant control on 6 February 2022 | |
14 Feb 2023 | PSC04 | Change of details for Philip Anthony Geller as a person with significant control on 6 February 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
13 Feb 2023 | CH01 | Director's details changed for Philip Anthony Geller on 6 February 2022 | |
13 Feb 2023 | CH01 | Director's details changed for Elliot Cohen on 6 February 2022 | |
14 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Elliot Cohen on 27 June 2022 | |
27 Jun 2022 | CH01 | Director's details changed for Philip Anthony Geller on 27 June 2022 | |
27 Jun 2022 | PSC04 | Change of details for Elliot Cohen as a person with significant control on 27 June 2022 | |
27 Jun 2022 | PSC04 | Change of details for Philip Anthony Geller as a person with significant control on 27 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 June 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
03 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
26 Nov 2020 | AD01 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 26 November 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Philip Anthony Geller on 21 September 2020 | |
28 Sep 2020 | CH01 | Director's details changed for Elliot Cohen on 21 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 | |
28 Sep 2020 | PSC04 | Change of details for Elliot Cohen as a person with significant control on 21 September 2020 | |
28 Sep 2020 | PSC04 | Change of details for Philip Anthony Geller as a person with significant control on 21 September 2020 | |
24 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates |