GWL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

07/05/257 May 2025 Change of details for Ms Emma Jo Warr as a person with significant control on 2025-04-29

View Document

06/05/256 May 2025 Director's details changed for Mrs Emma Jo Warr on 2025-04-29

View Document

06/05/256 May 2025 Registered office address changed from 17 Lindley Gardens Alresford SO24 9PU England to 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2025-05-06

View Document

29/04/2529 April 2025 Change of details for Ms Emma Jo Warr as a person with significant control on 2025-04-29

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WARR

View Document

07/06/197 June 2019 COMPANY NAME CHANGED WS ADMIN CO LIMITED CERTIFICATE ISSUED ON 07/06/19

View Document

24/05/1924 May 2019 CHANGE OF NAME 08/05/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

20/04/1920 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1920 April 2019 COMPANY NAME CHANGED GYSIN WARR LIMITED CERTIFICATE ISSUED ON 20/04/19

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STRIDE

View Document

10/04/1910 April 2019 CESSATION OF MATTHEW CHARLES STRIDE AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/10/185 October 2018 SAIL ADDRESS CHANGED FROM: OFFICE 12, THE CAVENDISH CENTRE WINNALL CLOSE WINCHESTER HAMPSHIRE SO23 0LB ENGLAND

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CHARLES STRIDE

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

02/10/182 October 2018 SAIL ADDRESS CHANGED FROM: OFFICE 20 CAVENDISH CENTRE WINNALL CLOSE WINCHESTER SO23 0LB ENGLAND

View Document

25/07/1825 July 2018 CESSATION OF HENRY WARR AS A PSC

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JO WARR

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY WARR

View Document

30/05/1830 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MS EMMA JO WARR

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM DEAN FARM DEAN FARM KILMESTON ALRESFORD SO24 0NL

View Document

01/05/181 May 2018 SAIL ADDRESS CREATED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 DIRECTOR APPOINTED MR MATTHEW CHARLES STRIDE

View Document

28/10/1728 October 2017 DIRECTOR APPOINTED MR ADRIAN PETER WARR

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR HENRY WARR / 23/09/2016

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 12/03/15 STATEMENT OF CAPITAL GBP 301

View Document

07/04/157 April 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 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