GCS PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

24/03/2524 March 2025 Change of details for Pear Property Solutions Ltd as a person with significant control on 2024-04-30

View Document

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

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

14/09/2314 September 2023 Director's details changed for Mr Jacob Benjamin Sullivan on 2023-09-14

View Document

07/09/237 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Director's details changed for Mr Jacob Benjamin Sullivan on 2023-05-25

View Document

25/05/2325 May 2023 Registered office address changed from Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE England to C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th on 2023-05-25

View Document

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

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

04/11/224 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Director's details changed for Mr Jacob Benjamin Sullivan on 2022-06-27

View Document

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

View Accounts

05/01/225 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

24/02/2124 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / DRIVE RECRUITMENT GROUP PTY LTD AS TRUSTEE OF THE SULLIVAN FAMILY TRUST / 14/04/2020

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB BENJAMIN SULLIVAN / 06/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB BENJAMIN SULLIVAN / 06/01/2020

View Document

12/01/2012 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / PEAR PROPERTY SOLUTIONS LTD / 06/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LD ENGLAND

View Document

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

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / PEAR PROPERTY SOLUTIONS LTD / 09/08/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB BENJAMIN SULLIVAN / 09/08/2018

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM FAIRGATE HOUSE 205 KINGS ROAD BIRMINGHAM WEST MIDLANDS B11 2AA ENGLAND

View Document

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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