- Company Overview for GSSJ DEVELOPMENTS LTD (10888528)
- Filing history for GSSJ DEVELOPMENTS LTD (10888528)
- People for GSSJ DEVELOPMENTS LTD (10888528)
- More for GSSJ DEVELOPMENTS LTD (10888528)
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) |
---|---|---|---|
21 Jan 2025 | AP01 | Appointment of Mr Stephen Glennon as a director on 16 January 2025 | |
21 Jan 2025 | AP01 | Appointment of Miss Jacqueline Whitby as a director on 16 January 2025 | |
21 Jan 2025 | TM01 | Termination of appointment of Stephanie Maria Glennon as a director on 16 January 2025 | |
21 Jan 2025 | TM01 | Termination of appointment of Karen Marie Riozzi as a director on 16 January 2025 | |
05 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
23 Nov 2024 | CS01 | Confirmation statement made on 26 September 2024 with updates | |
17 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Oct 2023 | PSC01 | Notification of James Glennon as a person with significant control on 26 September 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
12 Nov 2022 | AP01 | Appointment of Mr James Glennon as a director on 12 November 2022 | |
31 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 24 October 2022
|
|
20 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
30 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
07 Aug 2020 | AD01 | Registered office address changed from 22 Access Road West Derby Liverpool L12 4YN England to Suite 4 Second Floor Honeycomb 7 - 15 Edmund Street Liverpool L3 9NG on 7 August 2020 | |
23 Jul 2020 | TM01 | Termination of appointment of James Glennon as a director on 23 July 2020 | |
23 Jul 2020 | PSC07 | Cessation of James Glennon as a person with significant control on 23 July 2020 | |
23 Jul 2020 | AP01 | Appointment of Mrs Karen Marie Riozzi as a director on 23 July 2020 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
28 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
13 May 2019 | AD01 | Registered office address changed from Second Floor, Honeycomb Building, Edmund Street Liverpool Merseyside L3 9NG England to 22 Access Road West Derby Liverpool L12 4YN on 13 May 2019 |