GLOUCESTER PLACE 2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Registered office address changed from 189 Gloucester Place London NW1 6BU England to 10 Sale Place London W2 1PX on 2024-10-14 |
14/10/2414 October 2024 | Change of details for Emaar Holdings Ltd as a person with significant control on 2024-10-13 |
14/10/2414 October 2024 | Director's details changed for Mr Zaid Abbas Al-Khafaji on 2024-10-13 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-17 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-09-30 |
28/06/2428 June 2024 | Previous accounting period shortened from 2023-09-29 to 2023-09-28 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-09-30 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-17 with updates |
27/06/2327 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-17 with updates |
04/03/224 March 2022 | Resolutions |
17/02/2217 February 2022 | Registration of charge 115748260004, created on 2022-02-16 |
17/02/2217 February 2022 | Registration of charge 115748260003, created on 2022-02-16 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-17 with updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-09-30 |
27/09/2127 September 2021 | Statement of capital following an allotment of shares on 2020-03-24 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
23/03/2023 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMAAR HOLDINGS LTD |
23/03/2023 March 2020 | CESSATION OF NEVILLE JONATHAN NEWMAN AS A PSC |
20/03/2020 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RONALD HARRIS |
20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM |
20/03/2020 March 2020 | DIRECTOR APPOINTED MR ZAID ABBAS AL-KHAFAJI |
20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JONATHAN NEWMAN / 20/03/2020 |
20/03/2020 March 2020 | PSC'S CHANGE OF PARTICULARS / MR NEVILLE JONATHAN NEWMAN / 20/03/2020 |
20/03/2020 March 2020 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE NEWMAN |
19/03/2019 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 115748260001 |
20/11/1920 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
18/09/1818 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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