GAINASPECT PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2024-04-30

View Document

29/06/2429 June 2024 Termination of appointment of Jason Christopher Wardle as a director on 2024-06-23

View Document

29/06/2429 June 2024 Termination of appointment of Mark Wayne Holmes as a director on 2024-06-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

05/11/235 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/12/214 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JASON CHRISTOPHER WARDLE

View Document

16/06/1916 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

24/07/1824 July 2018 NOTIFICATION OF PSC STATEMENT ON 24/07/2018

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/06/1810 June 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN ALLISON

View Document

10/06/1810 June 2018 DIRECTOR APPOINTED MR BRIAN ALLISON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 SECRETARY APPOINTED MR CHRISTOPHER JAMES HOLMES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 4 BRIDLE WAY HERNE BAY CT6 7PQ ENGLAND

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS MARIA AURORA FROST

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH AKEHURST

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR LEE AKEHURST

View Document

28/11/1728 November 2017 CESSATION OF DEBORAH AKEHURST AS A PSC

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/01/1714 January 2017 SECRETARY APPOINTED MR BRIAN ALLISON

View Document

14/01/1714 January 2017 REGISTERED OFFICE CHANGED ON 14/01/2017 FROM C/O DEBORAH AKEHURST 11 BRIDLE WAY HERNE BAY KENT CT6 7PQ

View Document

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

27/11/1627 November 2016 DIRECTOR APPOINTED MR ANDREW JOHN FROST

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/10/1630 October 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BIRD

View Document

30/10/1630 October 2016 DIRECTOR APPOINTED MR MARK WAYNE HOLMES

View Document

04/01/164 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

24/11/1524 November 2015 22/11/15 NO MEMBER LIST

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, SECRETARY ELAINE BEAUTRIDGE

View Document

03/10/153 October 2015 DIRECTOR APPOINTED MRS LEE MICHAEL AKEHURST

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM 20 BRIDLE WAY, GREENHILL HERNE BAY KENT CT6 7PQ

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARCE

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MRS DEBORAH AKEHURST

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC MILLARD

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MRS GEORGINA MORTON

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MRS GEORGINA MORTON

View Document

02/09/152 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

01/02/151 February 2015 APPOINTMENT TERMINATED, DIRECTOR PENELOPE TANDY

View Document

01/12/141 December 2014 22/11/14 NO MEMBER LIST

View Document

19/08/1419 August 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

27/11/1327 November 2013 22/11/13 NO MEMBER LIST

View Document

01/07/131 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 22/11/12 NO MEMBER LIST

View Document

28/11/1228 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/06/1220 June 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MRS PENELOPE ANNE TANDY

View Document

07/12/117 December 2011 22/11/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 22/11/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN (RETIRED) ERIC ANTHONY MILLARD / 28/11/2009

View Document

14/12/0914 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAMS PEARCE / 28/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL NEIL BIRD / 28/11/2009

View Document

28/11/0928 November 2009 22/11/09 NO MEMBER LIST

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, DIRECTOR ELAINE BEAUTRIDGE

View Document

05/12/085 December 2008 ANNUAL RETURN MADE UP TO 22/11/08

View Document

09/10/089 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 ANNUAL RETURN MADE UP TO 22/11/07

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 6 BRIDLE WAY HERNE BAY KENT CT6 7PQ

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 ANNUAL RETURN MADE UP TO 22/11/06

View Document

01/02/061 February 2006 ANNUAL RETURN MADE UP TO 22/11/05

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 ANNUAL RETURN MADE UP TO 22/11/04

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/12/0316 December 2003 ANNUAL RETURN MADE UP TO 22/11/03

View Document

17/12/0217 December 2002 ANNUAL RETURN MADE UP TO 22/11/02

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/12/016 December 2001 ANNUAL RETURN MADE UP TO 22/11/01

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/12/0011 December 2000 ANNUAL RETURN MADE UP TO 22/11/00

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR HERTFORDSHIRE EN6 5DU

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/11/9930 November 1999 ANNUAL RETURN MADE UP TO 22/11/99

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/11/9826 November 1998 ANNUAL RETURN MADE UP TO 22/11/98

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 ANNUAL RETURN MADE UP TO 22/11/97

View Document

20/03/9720 March 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98

View Document

07/03/977 March 1997 ALTER MEM AND ARTS 11/02/97

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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