- Company Overview for GLS PROPERTY LIMITED (10066664)
- Filing history for GLS PROPERTY LIMITED (10066664)
- People for GLS PROPERTY LIMITED (10066664)
- Charges for GLS PROPERTY LIMITED (10066664)
- More for GLS PROPERTY LIMITED (10066664)
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) |
---|---|---|---|
07 Nov 2024 | CH01 | Director's details changed for Miss Gemma Louise Sharples on 1 November 2024 | |
22 Jul 2024 | CH01 | Director's details changed for Miss Gemma Louise Sharples on 22 July 2024 | |
22 Jul 2024 | PSC04 | Change of details for Miss Gemma Louise Sharples as a person with significant control on 22 July 2024 | |
30 Jun 2024 | MR04 | Satisfaction of charge 100666640003 in full | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
22 Sep 2022 | MR01 | Registration of charge 100666640007, created on 22 September 2022 | |
22 Sep 2022 | MR01 | Registration of charge 100666640008, created on 22 September 2022 | |
17 Aug 2022 | MR04 | Satisfaction of charge 100666640002 in full | |
17 Aug 2022 | MR04 | Satisfaction of charge 100666640004 in full | |
17 Aug 2022 | MR04 | Satisfaction of charge 100666640001 in full | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
20 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Central Chambers Business Centre 16 West Terrace Redcar TS10 1DP United Kingdom to Seagreen Turner Street Redcar Cleveland TS10 1AZ on 5 August 2019 | |
26 Apr 2019 | MR04 | Satisfaction of charge 100666640005 in full | |
26 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
04 Mar 2019 | MR01 | Registration of charge 100666640006, created on 1 March 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | MR01 | Registration of charge 100666640004, created on 20 March 2018 |