GLOUCESTER PLACE 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

14/10/2414 October 2024 Change of details for Emaar Holdings Ltd as a person with significant control on 2024-10-13

View Document

14/10/2414 October 2024 Director's details changed for Mr Zaid Abbas Al-Khafaji on 2024-10-13

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-17 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-17 with updates

View Document

04/03/224 March 2022 Resolutions

View Document

17/02/2217 February 2022 Registration of charge 115748260004, created on 2022-02-16

View Document

17/02/2217 February 2022 Registration of charge 115748260003, created on 2022-02-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2020-03-24

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMAAR HOLDINGS LTD

View Document

23/03/2023 March 2020 CESSATION OF NEVILLE JONATHAN NEWMAN AS A PSC

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD HARRIS

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB UNITED KINGDOM

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR ZAID ABBAS AL-KHAFAJI

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JONATHAN NEWMAN / 20/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR NEVILLE JONATHAN NEWMAN / 20/03/2020

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEVILLE NEWMAN

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115748260001

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

18/09/1818 September 2018 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