G.U.S. PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Resolutions

View Document

17/02/2517 February 2025 Appointment of a voluntary liquidator

View Document

17/02/2517 February 2025 Declaration of solvency

View Document

23/01/2523 January 2025 Termination of appointment of Daniel Tristan Lilley as a director on 2025-01-22

View Document

23/01/2523 January 2025 Termination of appointment of Karen Julia Greenwood as a director on 2025-01-22

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Ronan Hanna as a secretary on 2024-10-16

View Document

08/01/258 January 2025 Appointment of Ms Sarah Roberta Henry as a secretary on 2024-10-16

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

15/11/2315 November 2023 Termination of appointment of Antony Jonathan Ward Barnes as a director on 2023-10-27

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Mrs Karen Julia Greenwood on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Daniel Tristan Lilley on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Antony Jonathan Ward Barnes on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Mark Edward Pepper on 2022-10-01

View Document

12/10/2212 October 2022 Secretary's details changed for Ronan Hanna on 2022-10-01

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN LILLEY / 20/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MS KAREN JULIA GREENWOOD

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROMLEY

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR DANIEL LILLEY

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/01/166 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM LANDMARK HOUSE EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NG80 1ZZ

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAEME COOPER / 15/09/2014

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JONATHAN WARD BARNES / 21/09/2012

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR ANTONY JONATHAN WARD BARNES

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BLYTHE

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED ALEXANDER JOHN BROMLEY

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 02/01/2011

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 02/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEPPER / 02/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 02/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JENS BLYTHE / 02/01/2011

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JENS BLYTHE / 01/11/2010

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY ALICE READ

View Document

16/11/1016 November 2010 SECRETARY APPOINTED RONAN HANNA

View Document

26/02/1026 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1026 February 2010 ADOPT ARTICLES 18/02/2010

View Document

13/01/1013 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

11/10/0911 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 01/10/2009

View Document

10/10/0910 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 01/10/2009

View Document

17/09/0917 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM TALBOT HOUSE TALBOT STREET NOTTINGHAM NG80 1TH

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 26/01/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: C/O PAUL COOPER EXPERIAN FINANCE PLC, THE WORKS 5 UNION STREET, MANCHESTER LANCASHIRE M12 4JD

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 07/04/07

View Document

15/11/0715 November 2007 ACC. REF. DATE SHORTENED FROM 07/04/08 TO 31/03/08

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 07/04/06

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: C/O PAUL COOPER GUS PLC THE WORKS 5 UNION STREET MANCHESTER LANCASHIRE M12 4JD

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 07/04/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 07/04/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: UNIVERSAL HOUSE DEVONSHIRE STREET MANCHESTER LANCASHIRE M60 1XA

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 07/04/04

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: UNIVERSAL HOUSE DEVONSHIRE STREET MANCHESTER LANCASHIRE M60 6EL

View Document

24/01/0224 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 COMPANY NAME CHANGED GULPRO LIMITED CERTIFICATE ISSUED ON 24/07/97

View Document

14/05/9714 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 COMPANY NAME CHANGED CHATSWORTH INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/02/97

View Document

07/02/977 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/968 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

01/06/931 June 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

11/05/9211 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/05/919 May 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 252,366A,386. 12/02/91

View Document

19/10/9019 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/10/909 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/02/9020 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/02/9020 February 1990 EXEMPTION FROM APPOINTING AUDITORS 20/11/89

View Document

22/01/9022 January 1990 DIRECTOR RESIGNED

View Document

22/01/9022 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/8920 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/11/8817 November 1988 COMPANY NAME CHANGED DUTYFRAME LIMITED CERTIFICATE ISSUED ON 18/11/88

View Document

28/10/8828 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 REGISTERED OFFICE CHANGED ON 20/09/88 FROM: 7TH FLOOR, THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

20/09/8820 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/8815 July 1988 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