Advanced company searchLink opens in new window

GSTC PROPERTY INVESTMENTS LIMITED

Company number 07369879

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)
08 Nov 2023 AA Accounts for a small company made up to 31 March 2023
17 Oct 2023 TM01 Termination of appointment of Tom Joy as a director on 11 October 2023
19 Sep 2023 TM01 Termination of appointment of Adrian Hugh Biggs as a director on 6 September 2023
13 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
12 Jun 2023 AP01 Appointment of Ms Emma Catherine Davies as a director on 5 June 2023
12 Jun 2023 TM01 Termination of appointment of Ethan Matthew Hall as a director on 5 June 2023
16 May 2023 AP01 Appointment of Mr Laurence Lee as a director on 5 May 2023
16 May 2023 TM01 Termination of appointment of Kieron John Boyle as a director on 5 May 2023
04 Nov 2022 AA Accounts for a small company made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
24 Nov 2021 AA Accounts for a small company made up to 31 March 2021
20 Sep 2021 AD01 Registered office address changed from Francis House 9 Kings Head Yard London SE1 1NA to The Grain House 46 Loman Street London SE1 0EH on 20 September 2021
17 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
17 Sep 2021 PSC05 Change of details for Guy's and St Thomas' Charity as a person with significant control on 13 March 2021
12 May 2021 AP01 Appointment of Mr Ethan Matthew Hall as a director on 10 May 2021
06 May 2021 CH01 Director's details changed for Mrs Gail Rachel Macdonald on 30 April 2021
17 Feb 2021 MR01 Registration of charge 073698790003, created on 12 February 2021
13 Jan 2021 TM01 Termination of appointment of David John Charles Renton as a director on 31 December 2020
04 Nov 2020 AA Accounts for a small company made up to 31 March 2020
17 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
08 Jan 2020 MR01 Registration of charge 073698790002, created on 20 December 2019
05 Nov 2019 AA Accounts for a small company made up to 31 March 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
18 Dec 2018 AA Accounts for a small company made up to 31 March 2018
13 Dec 2018 AP03 Appointment of Miss Hazel Ann Peck as a secretary on 13 December 2018