GSTC PROPERTY INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Termination of appointment of Gerald Anthony Kaye as a director on 2025-05-16 |
24/12/2424 December 2024 | Accounts for a small company made up to 2024-03-31 |
21/08/2421 August 2024 | Termination of appointment of Gail Rachel Macdonald as a director on 2024-08-13 |
08/11/238 November 2023 | Accounts for a small company made up to 2023-03-31 |
17/10/2317 October 2023 | Termination of appointment of Tom Joy as a director on 2023-10-11 |
19/09/2319 September 2023 | Termination of appointment of Adrian Hugh Biggs as a director on 2023-09-06 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
12/06/2312 June 2023 | Termination of appointment of Ethan Matthew Hall as a director on 2023-06-05 |
12/06/2312 June 2023 | Appointment of Ms Emma Catherine Davies as a director on 2023-06-05 |
16/05/2316 May 2023 | Termination of appointment of Kieron John Boyle as a director on 2023-05-05 |
16/05/2316 May 2023 | Appointment of Mr Laurence Lee as a director on 2023-05-05 |
04/11/224 November 2022 | Accounts for a small company made up to 2022-03-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-06 with no updates |
24/11/2124 November 2021 | Accounts for a small company made up to 2021-03-31 |
05/12/145 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
22/09/1422 September 2014 | COMPANY NAME CHANGED G & T (CAMBRIDGE) LIMITED CERTIFICATE ISSUED ON 22/09/14 |
22/09/1422 September 2014 | SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD |
22/09/1422 September 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
22/09/1422 September 2014 | DIRECTOR APPOINTED MS GAIL RACHEL MACDONALD |
22/09/1422 September 2014 | DIRECTOR APPOINTED MR PETER JOHN HEWITT |
22/09/1422 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
10/12/1310 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
07/10/137 October 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM THE COUNTING HOUSE GUY'S HOSPITAL GREAT MAZE POND LONDON SE1 9RT |
27/11/1227 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
18/09/1218 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
15/06/1215 June 2012 | PREVSHO FROM 30/09/2012 TO 31/03/2012 |
11/06/1211 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
16/12/1116 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/10/1127 October 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
27/10/1127 October 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
19/09/1119 September 2011 | DIRECTOR APPOINTED MR DAVID JOHN CHARLES RENTON |
03/02/113 February 2011 | DIRECTOR APPOINTED ROBERT ARTHUR DE WELTDEN WELDON |
03/02/113 February 2011 | SAIL ADDRESS CREATED |
31/01/1131 January 2011 | DIRECTOR APPOINTED ADRIAN HUGH BIGGS |
08/12/108 December 2010 | APPOINTMENT TERMINATED, SECRETARY JAMES VARLEY |
08/09/108 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company