GAS FLATS 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
30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Termination of appointment of Simon John Mckeown as a director on 2023-09-19

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR FREDERIC HAMON

View Document

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR FREDERIC HAMON

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR DAVID RICKARD

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

25/11/1425 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLIER

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA MORRIS

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EDWARDS

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR SIMON JOHN MCKEOWN

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR FIONA DUNCAN

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 31/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM GUN COURT 70 WAPPING LANE LONDON E1W 2RF

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MORRIS / 31/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA DUNCAN / 31/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN COLLIER / 31/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE SUSAN EDWARDS / 31/08/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0929 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0722 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 179 GOSWELL ROAD LONDON EC1V 7HJ

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 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