GOSPORT PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Previous accounting period shortened from 2024-10-23 to 2024-10-22 |
26/10/2426 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2023-10-30 |
24/10/2424 October 2024 | Current accounting period shortened from 2023-10-24 to 2023-10-23 |
02/09/242 September 2024 | Satisfaction of charge 078002170001 in full |
25/07/2425 July 2024 | Previous accounting period shortened from 2023-10-25 to 2023-10-24 |
06/01/246 January 2024 | Total exemption full accounts made up to 2022-10-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
26/10/2326 October 2023 | Current accounting period shortened from 2022-10-26 to 2022-10-25 |
27/07/2327 July 2023 | Previous accounting period shortened from 2022-10-27 to 2022-10-26 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/10/221 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | Total exemption full accounts made up to 2020-10-31 |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/10/2110 October 2021 | Confirmation statement made on 2021-10-06 with updates |
28/07/2128 July 2021 | Previous accounting period shortened from 2020-10-28 to 2020-10-27 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/08/2020 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | 31/10/18 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CURRSHO FROM 29/10/2018 TO 28/10/2018 |
30/07/1930 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
23/01/1923 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078002170001 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/07/1711 July 2017 | COMPANY NAME CHANGED YESITSINCLUDED LTD CERTIFICATE ISSUED ON 11/07/17 |
01/03/171 March 2017 | DISS40 (DISS40(SOAD)) |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
13/01/1713 January 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/12/1627 December 2016 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ADRIAN HALL / 01/09/2013 |
08/10/138 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
08/10/138 October 2013 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 60 HAZLETON WAY WATERLOOVILLE HAMPSHIRE PO8 9BT UNITED KINGDOM |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
26/10/1226 October 2012 | COMPANY NAME CHANGED COWPLAIN CARPETS LIMITED CERTIFICATE ISSUED ON 26/10/12 |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ADRIAN HALL / 25/10/2012 |
06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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