Advanced company searchLink opens in new window

GASCOIGNES PROPERTY CONSULTANTS LIMITED

Company number 04659356

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
12 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Mar 2015 TM01 Termination of appointment of Andrew Russell as a director on 16 March 2015
12 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
12 Feb 2015 CH01 Director's details changed for Andrew Russell on 1 June 2014
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
27 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
11 Feb 2013 AP03 Appointment of Mr Jolyon Walter Chatterji as a secretary
29 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
10 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Mr Charles Romesh Chatterji on 7 February 2011
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD01 Registered office address changed from 5 Church Path Woking Surrey GU21 6EJ England on 24 February 2010
24 Feb 2010 AD02 Register inspection address has been changed
24 Feb 2010 CH01 Director's details changed for Charles Romesh Chatterji on 10 January 2010
23 Feb 2010 AD01 Registered office address changed from 2 Gillingham House Pannells Court Guildford Surrey GU1 4EU on 23 February 2010
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
03 Dec 2009 CH01 Director's details changed for Charles Romesh Chatterji on 9 November 2009
09 Mar 2009 363a Return made up to 07/02/09; full list of members