GLA LAND AND PROPERTY LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

24/02/2524 February 2025 Full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Appointment of Mrs Andrea Clarke as a secretary on 2023-09-29

View Document

06/10/236 October 2023 Appointment of Justine Anne Curry as a secretary on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Howard Ernest Carter as a secretary on 2023-09-29

View Document

04/07/234 July 2023 Termination of appointment of David John Gallie as a director on 2023-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Register inspection address has been changed from Eversheds Llp 1 Wood Street London EC2V 7WS United Kingdom to Css, Lawdeb 8th Floor 100 Bishopsgate London EC2N 4AG

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

17/06/1817 June 2018 PSC'S CHANGE OF PARTICULARS / GREATER LONDON AUTHORITY HOLDINGS LIMITED / 08/01/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM WINDSOR HOUSE 42-50 VICTORIA STREET LONDON SW1H 0TL

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/08/1720 August 2017 DIRECTOR APPOINTED MR SIMON POWELL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR JAMES STEWART MURRAY

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR DAVID JOHN BELLAMY

View Document

07/10/167 October 2016 SAIL ADDRESS CREATED

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD UDNY-LISTER

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKEWAY

View Document

09/02/169 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN JONES

View Document

22/01/1522 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/02/144 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED RICHARD ANTHONY BLAKEWAY

View Document

19/06/1219 June 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

06/03/126 March 2012 SECRETARY APPOINTED MARTIN PATRICK WILLIAM JONES

View Document

05/03/125 March 2012 DIRECTOR APPOINTED SIR EDWARD JULIAN UDNY-LISTER

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR MARTIN DAVID CLARKE

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR DAVID SIMON LUNTS

View Document

05/03/125 March 2012 SECRETARY APPOINTED HOWARD ERNEST CARTER

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

24/02/1224 February 2012 ADOPT ARTICLES 10/02/2012

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNOLD

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR EVERDIRECTOR LIMITED

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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