GURNARD PINES PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

16/01/2416 January 2024 Change of details for T.P.A.S. Capital Limited (Company 10808741) as a person with significant control on 2024-01-16

View Document

09/01/249 January 2024 Change of details for Blue Coys Capital Limited (Company No 14141692) as a person with significant control on 2024-01-09

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-08-31

View Document

25/01/2325 January 2023 Appointment of Mrs Natasha Frances Bentley as a director on 2023-01-25

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

13/01/2313 January 2023 Change of details for T.P.A.S. Capital Limited (Company 10808741) as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

13/01/2313 January 2023 Notification of Blue Coys Capital Limited (Company No 14141692) as a person with significant control on 2023-01-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

07/03/197 March 2019 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 189-193 EARLS COURT ROAD LONDON SW5 9AN

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CESSATION OF TERRY JOHN PROSSER AS A PSC

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T.P.A.S. CAPITAL LIMITED (COMPANY 10808741)

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 CESSATION OF SEEMA KAUR PROSSER AS A PSC

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

06/04/166 April 2016 COMPANY NAME CHANGED GURNARD PINES HOLIDAYS LIMITED CERTIFICATE ISSUED ON 06/04/16

View Document

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

View Accounts

23/03/1623 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR SEEMA PROSSER

View Document

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 1ST FLOOR OFFICES 189-193 EARLS COURT ROAD LONDON SW5 9AN UNITED KINGDOM

View Document

14/11/1514 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MRS SEEMA KAUR PROSSER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/03/1518 March 2015 CURRSHO FROM 30/09/2015 TO 31/05/2015

View Document

09/12/149 December 2014 COMPANY NAME CHANGED MONKEY MANSIONS LIMITED CERTIFICATE ISSUED ON 09/12/14

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information