- Company Overview for MEYSON PROPERTIES LTD. (12121947)
- Filing history for MEYSON PROPERTIES LTD. (12121947)
- People for MEYSON PROPERTIES LTD. (12121947)
- Charges for MEYSON PROPERTIES LTD. (12121947)
- More for MEYSON PROPERTIES LTD. (12121947)
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) |
---|---|---|---|
23 Oct 2019 | PSC05 | Change of details for Gpci/2 Limited as a person with significant control on 16 September 2019 | |
21 Oct 2019 | PSC07 | Cessation of Paul Austin Meyer as a person with significant control on 2 September 2019 | |
21 Oct 2019 | PSC07 | Cessation of Gp Commercial Investment Holdings Ltd as a person with significant control on 16 September 2019 | |
21 Oct 2019 | PSC05 | Change of details for Gp Commercial Investment Holdings Ltd as a person with significant control on 2 September 2019 | |
21 Oct 2019 | PSC02 | Notification of Gp Commercial Investment Holdings Ltd as a person with significant control on 2 September 2019 | |
16 Oct 2019 | PSC02 | Notification of Gpci/2 Limited as a person with significant control on 16 September 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from 43 Richmond Hill Bournemouth Dorset BH2 6LR United Kingdom to Unit 4B Austin Park Yeoman Road Ringwood Hampshire BH24 3FG on 19 September 2019 | |
18 Sep 2019 | AP01 | Appointment of Mr Andrew Paul Collins as a director on 16 September 2019 | |
18 Sep 2019 | MR01 | Registration of charge 121219470002, created on 16 September 2019 | |
15 Sep 2019 | MR01 | Registration of charge 121219470001, created on 15 September 2019 | |
25 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-25
|