GPS PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Final Gazette dissolved following liquidation

View Document

17/07/2417 July 2024 Return of final meeting in a members' voluntary winding up

View Document

04/03/244 March 2024 Declaration of solvency

View Document

03/03/243 March 2024 Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-03-03

View Document

03/03/243 March 2024 Appointment of a voluntary liquidator

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Resolutions

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 PREVSHO FROM 14/08/2019 TO 31/12/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

02/01/192 January 2019 14/08/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

12/11/1812 November 2018 PREVSHO FROM 31/05/2019 TO 14/08/2018

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY PEACOCK

View Document

14/08/1814 August 2018 CESSATION OF SPG INVESTEMENTS(NOTTINGHAM) LIMITED AS A PSC

View Document

14/08/1814 August 2018 Annual accounts for year ending 14 Aug 2018

View Accounts

14/08/1814 August 2018 DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH PEACOCK

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 10 MILTON COURT RAVENSHEAD NOTTINGHAMSHIRE NG15 9BD

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEADERS LIMITED

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/06/1820 June 2018 CESSATION OF SARAH ELIZABETH PEACOCK AS A PSC

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPG INVESTEMENTS(NOTTINGHAM) LIMITED

View Document

20/06/1820 June 2018 CESSATION OF GARRY PEACOCK AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PEACOCK / 28/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PEACOCK / 26/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH PEACOCK / 26/04/2016

View Document

16/02/1616 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH PEACOCK / 01/09/2014

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PEACOCK / 01/09/2014

View Document

09/06/159 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH JACKSON / 09/02/2010

View Document

31/10/0931 October 2009 DIRECTOR APPOINTED GARRY PEACOCK

View Document

31/10/0931 October 2009 NC INC ALREADY ADJUSTED

View Document

31/10/0931 October 2009 19/10/09 STATEMENT OF CAPITAL GBP 101

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER ADCOCK

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/06/0820 June 2008 COMPANY NAME CHANGED A-Z CASTLES LIMITED CERTIFICATE ISSUED ON 24/06/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 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