Advanced company searchLink opens in new window

GORESBROOK PROPERTY LIMITED

Company number 08747288

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)
31 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
20 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
07 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
10 May 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
12 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
25 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
16 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
06 Oct 2017 AA Full accounts made up to 31 March 2017
26 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
04 Aug 2016 AA Full accounts made up to 31 March 2016
20 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
30 Jul 2015 AA Full accounts made up to 31 March 2015
02 Feb 2015 MR04 Satisfaction of charge 087472880002 in full
02 Feb 2015 MR04 Satisfaction of charge 087472880001 in full
28 Jan 2015 TM01 Termination of appointment of Farouq Rashid Sheikh as a director on 23 January 2015
28 Jan 2015 TM01 Termination of appointment of Trevor Silver as a director on 23 January 2015
28 Jan 2015 AD01 Registered office address changed from C/O Square One Law Llp Anson House the Fleming Business Centre Newcastle upon Tyne Tyne and Wear NE2 3AE to One Curzon Street London W1J 5HB on 28 January 2015
28 Jan 2015 AP01 Appointment of Mr Mark Andrew Stirling as a director on 23 January 2015
28 Jan 2015 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015