Advanced company searchLink opens in new window

GSC PROPERTY LIMITED

Company number 10807818

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)
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
  • GBP 100