GCS PROPERTIES (LEEDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Director's details changed for Mr Grahame Conway Stowe on 2025-06-03 |
03/06/253 June 2025 New | Change of details for Mr Grahame Conway Stowe as a person with significant control on 2025-06-03 |
07/03/257 March 2025 | Change of details for Mr Grahame Conway Stowe as a person with significant control on 2025-03-07 |
07/03/257 March 2025 | Secretary's details changed for Mrs Marilyn Joyce Stowe on 2025-03-07 |
07/03/257 March 2025 | Director's details changed for Mr Grahame Conway Stowe on 2025-03-07 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/10/241 October 2024 | Registered office address changed from Mitre House North Park Road Harrogate HG1 5RX England to Saffery Llp 10 Wellington Place Leeds LS1 4AP on 2024-10-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Appointment of Mr Benjamin Harry George Stowe as a director on 2022-02-28 |
27/01/2227 January 2022 | Registered office address changed from 9(C) the Kennels Harewood Yard Harewood Leeds LS17 9LF England to Mitre House North Park Road Harrogate HG1 5RX on 2022-01-27 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Amended micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
23/08/1923 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
15/06/1715 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 95 WIGTON LANE LEEDS LS17 8SH ENGLAND |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM THE OLD COURTHOUSE RAGLAN STREET HARROGATE NORTH YORKSHIRE HG1 1LT |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/03/1611 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW |
10/03/1510 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME CONWAY STOWE / 19/03/2014 |
19/03/1419 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/03/1328 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/11/113 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME CONWAY STOWE / 21/09/2011 |
03/11/113 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARILYN JOYCE STOWE / 31/01/2011 |
13/04/1113 April 2011 | 07/03/11 NO CHANGES |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/08/097 August 2009 | DISS40 (DISS40(SOAD)) |
06/08/096 August 2009 | RETURN MADE UP TO 07/03/09; NO CHANGE OF MEMBERS |
04/08/094 August 2009 | FIRST GAZETTE |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM ALEXANDRA HOUSE LAWNSWOOD BUSINESS PARK REDVERS CLOSE, LEEDS WEST YORKSHIRE LS16 6RB |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/03/0715 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | LOCATION OF DEBENTURE REGISTER |
15/03/0715 March 2007 | LOCATION OF REGISTER OF MEMBERS |
15/03/0715 March 2007 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: WOODLEY CHASE, WIGTON LANE LEEDS WEST YORKSHIRE LS17 8SH |
23/03/0623 March 2006 | LOCATION OF REGISTER OF MEMBERS |
23/03/0623 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | LOCATION OF DEBENTURE REGISTER |
11/03/0511 March 2005 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
11/03/0511 March 2005 | NEW SECRETARY APPOINTED |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
11/03/0511 March 2005 | SECRETARY RESIGNED |
11/03/0511 March 2005 | DIRECTOR RESIGNED |
07/03/057 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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