- Company Overview for G S N PROPERTY SERVICES LTD (11330577)
- Filing history for G S N PROPERTY SERVICES LTD (11330577)
- People for G S N PROPERTY SERVICES LTD (11330577)
- Charges for G S N PROPERTY SERVICES LTD (11330577)
- More for G S N PROPERTY SERVICES LTD (11330577)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
15 May 2023 | TM01 | Termination of appointment of Sunnie Singh Mathuru as a director on 1 May 2022 | |
30 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
30 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
19 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
26 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 May 2019 | MR01 | Registration of charge 113305770003, created on 8 May 2019 | |
09 May 2019 | MR01 | Registration of charge 113305770004, created on 8 May 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
29 Jan 2019 | MR01 | Registration of charge 113305770002, created on 23 January 2019 | |
29 Jan 2019 | MR01 | Registration of charge 113305770001, created on 23 January 2019 | |
20 Nov 2018 | PSC01 | Notification of Gurpreet Kaur Bhanbra as a person with significant control on 20 November 2018 | |
20 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
19 Nov 2018 | AP01 | Appointment of Mr Sunnie Singh Mathuru as a director on 15 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Narinder Singh Mathuru as a director on 15 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mrs Gurpreet Kaur Bhambra as a director on 14 November 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree WD6 3EW United Kingdom to Oxhey Wood House Oxhey Drive Northwood HA6 3EU on 19 November 2018 | |
15 Nov 2018 | RESOLUTIONS |
Resolutions
|