GLS PROPERTIES (2003) LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/02/1315 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1220 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/02/1015 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: GISTERED OFFICE CHANGED ON 02/12/2008 FROM UNIT 2 PINBROOK INDUSTRIAL ESTATE CHANCEL LANE EXETER DEVON EX4 8JU

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR LANCE DOWNES

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY GUY OLLIVER

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR GARY MOORE

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR GUY OLLIVER

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SHARES AGREEMENT OTC

View Document

31/05/0731 May 2007 SHARES AGREEMENT OTC

View Document

07/03/077 March 2007 SHARES AGREEMENT OTC

View Document

06/03/076 March 2007 NC INC ALREADY ADJUSTED 20/02/07

View Document

06/03/076 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/079 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/06/04

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

20/04/0420 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 COMPANY NAME CHANGED BARNCREST NO.170 LIMITED CERTIFICATE ISSUED ON 03/11/03

View Document

07/02/037 February 2003 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