GSE PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewSatisfaction of charge 110001080003 in full

View Document

18/08/2518 August 2025 NewSatisfaction of charge 110001080002 in full

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

08/05/258 May 2025 Micro company accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

01/10/241 October 2024 Director's details changed for Mrs Nadine Sheldon on 2024-09-25

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

13/09/2313 September 2023 Satisfaction of charge 110001080004 in full

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

18/05/2318 May 2023 Director's details changed for Mr Joshua Marcus Healey on 2023-05-18

View Document

13/04/2313 April 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110001080003

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM GSE HOUSE PAPER LANE WILLESBOROUGH ASHFORD KENT TN24 0TS UNITED KINGDOM

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES ERNEST HOCKLEY / 03/01/2020

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM UNIT 4 THE EUROGATE BUSINESS PARK ASHFORD KENT TN24 8SB UNITED KINGDOM

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA MARCUS HEALEY / 03/01/2020

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CLAIRE HEALEY / 03/01/2020

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL HEALEY / 20/12/2019

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE SHELDON / 03/01/2020

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / GSE PROPERTY INVESTMENT (HOLDINGS) LIMITED / 20/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 DIRECTOR APPOINTED MRS MICHELLE CLAIRE HEALEY

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR DANIELLE SCOTT

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR DAVID CHARLES ERNEST HOCKLEY

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110001080002

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS NADINE SHELDON

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR JOSHUA MARCUS HEALEY

View Document

05/06/195 June 2019 CESSATION OF GSE GROUP LIMITED AS A PSC

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GSE PROPERTY INVESTMENT (HOLDINGS) LIMITED

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MRS DANIELLE ANNE SCOTT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

18/09/1818 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110001080001

View Document

09/08/189 August 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110001080001

View Document

06/10/176 October 2017 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