- Company Overview for GSE COMMERCIAL ESTATES LIMITED (10999848)
- Filing history for GSE COMMERCIAL ESTATES LIMITED (10999848)
- People for GSE COMMERCIAL ESTATES LIMITED (10999848)
- Charges for GSE COMMERCIAL ESTATES LIMITED (10999848)
- More for GSE COMMERCIAL ESTATES LIMITED (10999848)
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) |
---|---|---|---|
24 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2023 | MR01 | Registration of charge 109998480007, created on 3 March 2023 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
05 Mar 2022 | TM01 | Termination of appointment of David Charles Ernest Hockley as a director on 4 March 2022 | |
05 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Joshua Marcus Healey on 9 September 2021 | |
05 Mar 2021 | MR01 | Registration of charge 109998480006, created on 26 February 2021 | |
02 Mar 2021 | MR04 | Satisfaction of charge 109998480005 in full | |
02 Mar 2021 | MR04 | Satisfaction of charge 109998480002 in full | |
02 Mar 2021 | MR04 | Satisfaction of charge 109998480003 in full | |
02 Mar 2021 | MR04 | Satisfaction of charge 109998480004 in full | |
10 Feb 2021 | PSC05 | Change of details for Gse Commercial Estates (Holdings) Ltd as a person with significant control on 10 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mrs Michelle Claire Healey on 10 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mrs Nadine Sheldon on 10 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr David Charles Ernest Hockley on 10 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Joshua Marcus Healey on 10 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Darrell Healey on 10 February 2021 | |
03 Feb 2021 | RP04CS01 | Second filing of Confirmation Statement dated 5 October 2018 | |
02 Feb 2021 | PSC05 | Change of details for Gse Commercial Estates (Holdings) Ltd as a person with significant control on 5 May 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
07 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 May 2020 | AD01 | Registered office address changed from Gse House Paper Lane Willesborough Ashford Kent TN24 0TS United Kingdom to Henwood House Henwood Ashford TN24 8DH on 5 May 2020 |