Advanced company searchLink opens in new window

GOSFORTH PROPERTIES LIMITED

Company number 09345050

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)
15 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
05 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
06 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Sep 2021 MR04 Satisfaction of charge 093450500001 in full
26 Aug 2021 AP01 Appointment of Mr Mordechai Gross as a director on 26 August 2021
05 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
18 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
29 May 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
08 May 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Mar 2018 AD01 Registered office address changed from Room 1 147 Stamford Hill London N16 5LG to 115 Craven Park Road London N15 6BL on 22 March 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
24 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jun 2017 MR01 Registration of charge 093450500001, created on 2 June 2017
12 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 CH03 Secretary's details changed for Mrs Rivka Niederman on 19 November 2015
08 Jun 2015 AD01 Registered office address changed from 147 Stamford Hill London N16 5LG United Kingdom to Room 1 147 Stamford Hill London N16 5LG on 8 June 2015
08 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-12-08
  • GBP 100