Advanced company searchLink opens in new window

G SQUARED PROPERTY INVESTMENTS LIMITED

Company number 10261005

Filter by category

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)
26 Jun 2024 AD01 Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to The Old Store Village Road Denham Bucks UB9 5BH on 26 June 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Feb 2024 AD01 Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom to PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 6 February 2024
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Jan 2023 MR01 Registration of charge 102610050003, created on 13 January 2023
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
13 Jul 2021 CH01 Director's details changed for Mr Glenn Noel Rochester on 13 July 2021
13 Jul 2021 PSC04 Change of details for Mr Glenn Noel Rochester as a person with significant control on 13 July 2021
13 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
13 Jul 2021 CH01 Director's details changed for Mrs Gwen Mills Rochester on 13 July 2021
13 Jul 2021 PSC04 Change of details for Mrs Gwen Mills Rochester as a person with significant control on 13 July 2021
24 May 2021 AA Total exemption full accounts made up to 30 June 2020
28 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Aug 2019 CH01 Director's details changed for Mrs Gwen Mills Rochester on 10 August 2019
10 Aug 2019 CH01 Director's details changed for Mr Glenn Noel Rochester on 10 August 2019
10 Aug 2019 AD01 Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 10 August 2019
16 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
03 Apr 2018 AA Micro company accounts made up to 30 June 2017
03 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 June 2017
21 Dec 2017 MR01 Registration of charge 102610050002, created on 20 December 2017