GNS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
10/12/1410 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

27/12/1327 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
C/O COMPANY SECRETARY
ASQUITH HOUSE 34 GERMAIN STREET
CHESHAM
BUCKS
HP5 1SJ
ENGLAND

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM
ORBITAL HOUSE
PARK VIEW ROAD
BERKHAMSTED
HERTFORDSHIRE
HP4 3EY

View Document

28/12/1128 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM SAGE

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED ADAM DAVID SAGE

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MR ADAM DAVID SAGE

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YARROW

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS YARROW

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

01/12/091 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TERRY MORRIS / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN YARROW / 01/12/2009

View Document

27/07/0927 July 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATE, DIRECTOR RUSSELL MARK FORD LOGGED FORM

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL FORD

View Document

08/02/088 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

12/08/0712 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

23/11/0423 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

28/03/0328 March 2003 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 28/02/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

24/06/0224 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0118 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0118 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0118 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0118 May 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM:
WHITBREAD HOUSE
PARK STREET WEST
LUTON
LU1 3BG

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
THE OLD RECTORY
HORTON ROAD, HORTON
SLOUGH
BERKSHIRE SL3 9NU

View Document

28/12/0028 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/08/99

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM:
THE OLD RECTORY
HORTON ROAD, HORTON
SLOUGH
BERKSHIRE SL3 9NU

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM:
WHITBREAD PLC
CHISWELL STREET
LONDON
EC1Y 4SD

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/06/9930 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 ALTER MEM AND ARTS 07/06/99

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 S80A AUTH TO ALLOT SEC 11/12/98

View Document

16/12/9816 December 1998 S366A DISP HOLDING AGM 11/12/98

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 01/03/98

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM:
THE ARENA
PARKWAY WEST
HOUNSLOW
MIDDLESEX TW5 9QA

View Document

30/12/9730 December 1997 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

06/06/976 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM:
10 NORWICH STREET LONDON
EC4A 1BD

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 DIRECTOR RESIGNED

View Document

19/12/9619 December 1996 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