- Company Overview for GSB PROPERTY INVESTMENTS LIMITED (10981171)
- Filing history for GSB PROPERTY INVESTMENTS LIMITED (10981171)
- People for GSB PROPERTY INVESTMENTS LIMITED (10981171)
- More for GSB PROPERTY INVESTMENTS LIMITED (10981171)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
25 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
30 Sep 2021 | AP01 | Appointment of Mrs Jasveen Kaur as a director on 10 February 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Harvinder Singh as a director on 10 February 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
30 Oct 2020 | PSC02 | Notification of Platinum Singh Investments Ltd as a person with significant control on 8 October 2020 | |
30 Oct 2020 | PSC07 | Cessation of Tarlochan Singh Bindra as a person with significant control on 8 October 2020 | |
30 Oct 2020 | AP01 | Appointment of Mr Harvinder Singh as a director on 8 October 2020 | |
30 Oct 2020 | TM01 | Termination of appointment of Tarlochan Singh Bindra as a director on 8 October 2020 | |
10 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
17 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
14 Jun 2018 | AD01 | Registered office address changed from 37 Station Road West Drayton UB7 7LN United Kingdom to Unit 7B Grand Union Way Bridge Road Southall UB2 4EX on 14 June 2018 | |
26 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-26
|