- Company Overview for GSC PROPERTY LIMITED (10807818)
- Filing history for GSC PROPERTY LIMITED (10807818)
- People for GSC PROPERTY LIMITED (10807818)
- Charges for GSC PROPERTY LIMITED (10807818)
- More for GSC PROPERTY LIMITED (10807818)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
14 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
31 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Sep 2022 | PSC07 | Cessation of George Whitaker as a person with significant control on 10 August 2022 | |
23 Sep 2022 | PSC04 | Change of details for Mrs Susan Lesley Whitaker as a person with significant control on 22 September 2022 | |
23 Sep 2022 | CH01 | Director's details changed for Mrs Susan Lesley Whitaker on 22 September 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from Hanworth House 43 Bull Street Holt Norfolk NR25 6HP England to 9 Meadow Way Sheringham Norfolk NR26 8NF on 23 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
23 Sep 2022 | PSC01 | Notification of Susan Whitaker as a person with significant control on 10 August 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of George Whitaker as a director on 12 May 2021 | |
10 Aug 2021 | AP01 | Appointment of Mrs Susan Lesley Whitaker as a director on 10 August 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
03 Jul 2018 | CH01 | Director's details changed for Mr George Whitaker on 3 July 2018 | |
06 Oct 2017 | MR01 | Registration of charge 108078180001, created on 6 October 2017 | |
07 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-07
|