GLOUCESTER PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

20/12/1920 December 2019 DISS40 (DISS40(SOAD))

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/06/192 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAK ASHLEY TYERS / 02/06/2019

View Document

02/06/192 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAK ASHLEY TYERS

View Document

02/06/192 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART ROBERT BASE

View Document

02/06/192 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALLEN

View Document

02/06/192 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ALLEN / 18/09/2018

View Document

21/09/1821 September 2018 18/09/18 STATEMENT OF CAPITAL GBP 3

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR DAVID JOHN ALLEN

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR ZAK ASHLEY TYERS

View Document

21/09/1821 September 2018 CESSATION OF STEWART ROBERT BASE AS A PSC

View Document

18/09/1818 September 2018 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