- Company Overview for GAW PROPERTIES LIMITED (11154662)
- Filing history for GAW PROPERTIES LIMITED (11154662)
- People for GAW PROPERTIES LIMITED (11154662)
- More for GAW PROPERTIES LIMITED (11154662)
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) |
---|---|---|---|
02 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
07 Aug 2023 | AD01 | Registered office address changed from 16 Ash Tree House 16 Hardwick Drive Shangton LE8 0PS England to 16 Hardwick Drive Shangton LE8 0PS on 7 August 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from Fir Tree Lodge Ashby Lane Bitteswell Lutterworth Leicestershire LE17 4LS to 16 Ash Tree House 16 Hardwick Drive Shangton LE8 0PS on 7 August 2023 | |
17 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Jul 2020 | TM01 | Termination of appointment of Dennis Norman Hart as a director on 30 June 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
08 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 January 2018
|
|
31 Jan 2018 | AA01 | Current accounting period shortened from 31 January 2019 to 31 December 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Dennis Norman Hart as a director on 25 January 2018 | |
25 Jan 2018 | AP01 | Appointment of Mr Christopher John Barwick as a director on 25 January 2018 | |
25 Jan 2018 | AP03 | Appointment of Mr Christopher John Barwick as a secretary on 25 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from 4th Floor Friary Street Derby DE1 1LS United Kingdom to Fir Tree Lodge Ashby Lane Bitteswell Lutterworth Leicestershire LE17 4LS on 24 January 2018 | |
17 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-17
|