GCS PROPERTIES (LEEDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 NewDirector's details changed for Mr Grahame Conway Stowe on 2025-06-03

View Document

03/06/253 June 2025 NewChange of details for Mr Grahame Conway Stowe as a person with significant control on 2025-06-03

View Document

07/03/257 March 2025 Change of details for Mr Grahame Conway Stowe as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Secretary's details changed for Mrs Marilyn Joyce Stowe on 2025-03-07

View Document

07/03/257 March 2025 Director's details changed for Mr Grahame Conway Stowe on 2025-03-07

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Registered office address changed from Mitre House North Park Road Harrogate HG1 5RX England to Saffery Llp 10 Wellington Place Leeds LS1 4AP on 2024-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Appointment of Mr Benjamin Harry George Stowe as a director on 2022-02-28

View Document

27/01/2227 January 2022 Registered office address changed from 9(C) the Kennels Harewood Yard Harewood Leeds LS17 9LF England to Mitre House North Park Road Harrogate HG1 5RX on 2022-01-27

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Amended micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 95 WIGTON LANE LEEDS LS17 8SH ENGLAND

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM THE OLD COURTHOUSE RAGLAN STREET HARROGATE NORTH YORKSHIRE HG1 1LT

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/03/1611 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME CONWAY STOWE / 19/03/2014

View Document

19/03/1419 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME CONWAY STOWE / 21/09/2011

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MARILYN JOYCE STOWE / 31/01/2011

View Document

13/04/1113 April 2011 07/03/11 NO CHANGES

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 DISS40 (DISS40(SOAD))

View Document

06/08/096 August 2009 RETURN MADE UP TO 07/03/09; NO CHANGE OF MEMBERS

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM ALEXANDRA HOUSE LAWNSWOOD BUSINESS PARK REDVERS CLOSE, LEEDS WEST YORKSHIRE LS16 6RB

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0715 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: WOODLEY CHASE, WIGTON LANE LEEDS WEST YORKSHIRE LS17 8SH

View Document

23/03/0623 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 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