GOSPORT PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewPrevious accounting period shortened from 2024-10-23 to 2024-10-22

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-10-30

View Document

24/10/2424 October 2024 Current accounting period shortened from 2023-10-24 to 2023-10-23

View Document

02/09/242 September 2024 Satisfaction of charge 078002170001 in full

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2023-10-25 to 2023-10-24

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

26/10/2326 October 2023 Current accounting period shortened from 2022-10-26 to 2022-10-25

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2022-10-27 to 2022-10-26

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2020-10-31

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

28/07/2128 July 2021 Previous accounting period shortened from 2020-10-28 to 2020-10-27

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/08/2020 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CURRSHO FROM 29/10/2018 TO 28/10/2018

View Document

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078002170001

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/07/1711 July 2017 COMPANY NAME CHANGED YESITSINCLUDED LTD CERTIFICATE ISSUED ON 11/07/17

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

13/01/1713 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ADRIAN HALL / 01/09/2013

View Document

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 60 HAZLETON WAY WATERLOOVILLE HAMPSHIRE PO8 9BT UNITED KINGDOM

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 COMPANY NAME CHANGED COWPLAIN CARPETS LIMITED CERTIFICATE ISSUED ON 26/10/12

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ADRIAN HALL / 25/10/2012

View Document

06/10/116 October 2011 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