GASCOIGNES PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-12-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/08/2423 August 2024 | Total exemption full accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/10/2220 October 2022 | Change of details for Ggc Residential Limited as a person with significant control on 2021-04-28 |
19/10/2219 October 2022 | Change of share class name or designation |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/10/2122 October 2021 | Cancellation of shares. Statement of capital on 2021-04-08 |
07/10/217 October 2021 | Purchase of own shares. |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/09/203 September 2020 | DIRECTOR APPOINTED MRS MARTINE DAVIES |
27/08/2027 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 043523010002 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
05/08/205 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/03/1629 March 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
01/02/161 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/09/1411 September 2014 | SECRETARY APPOINTED MR ZDZISLAW JONATHON NASTALI |
11/09/1411 September 2014 | APPOINTMENT TERMINATED, SECRETARY ROBERT GASCOIGNE PEES |
11/09/1411 September 2014 | DIRECTOR APPOINTED MR ZDZISLAW JONATHON NASTALI |
11/09/1411 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GASCOIGNE PEES |
06/03/146 March 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/02/1311 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/02/118 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEIGHTON DAVIES / 19/12/2010 |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GASCOIGNE PEES / 01/10/2009 |
03/02/103 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT GASCOIGNE PEES / 01/10/2009 |
03/02/103 February 2010 | SAIL ADDRESS CREATED |
03/02/103 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
03/02/103 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEIGHTON DAVIES / 01/10/2009 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/01/0823 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/02/0712 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | LOCATION OF DEBENTURE REGISTER |
12/02/0712 February 2007 | LOCATION OF REGISTER OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/02/061 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
02/03/052 March 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
12/01/0512 January 2005 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
12/01/0512 January 2005 | REREGISTRATION MEMORANDUM AND ARTICLES |
12/01/0512 January 2005 | REREG PLC-PRI 16/12/04 |
04/08/044 August 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
05/04/045 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/03/045 March 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
05/03/045 March 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/10/02 |
18/11/0318 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
28/04/0328 April 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/03/0325 March 2003 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
25/03/0325 March 2003 | BALANCE SHEET |
25/03/0325 March 2003 | AUDITORS' STATEMENT |
25/03/0325 March 2003 | AUDITORS' REPORT |
25/03/0325 March 2003 | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
25/03/0325 March 2003 | REREG PRI-PLC 11/11/02 |
25/03/0325 March 2003 | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
12/03/0312 March 2003 | NC INC ALREADY ADJUSTED 11/11/02 |
12/03/0312 March 2003 | £ NC 10000/200000 11/11 |
10/12/0210 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/0227 January 2002 | REGISTERED OFFICE CHANGED ON 27/01/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
27/01/0227 January 2002 | SECRETARY RESIGNED |
27/01/0227 January 2002 | DIRECTOR RESIGNED |
14/01/0214 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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