Advanced company searchLink opens in new window

GECKO PROPERTY DEVELOPMENT LIMITED

Company number 10415416

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)
21 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
21 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
09 Aug 2022 CH01 Director's details changed for Miss Catherine Yvonne Simpson on 9 August 2022
09 Aug 2022 PSC04 Change of details for Miss Catherine Yvonne Simpson as a person with significant control on 1 August 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
20 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
06 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
02 Feb 2021 CH01 Director's details changed for Miss Catherine Yvonne Simpson on 5 December 2020
02 Feb 2021 PSC04 Change of details for Miss Catherine Yvonne Simpson as a person with significant control on 5 December 2020
15 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
15 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
14 Oct 2020 TM01 Termination of appointment of Sharonpreet Kaur Thandi as a director on 2 October 2020
14 Oct 2020 AP01 Appointment of Miss Catherine Yvonne Simpson as a director on 2 October 2020
14 Oct 2020 PSC07 Cessation of Sharonpreet Kaur Thandi as a person with significant control on 2 October 2020
14 Oct 2020 PSC01 Notification of Catherine Yvonne Simpson as a person with significant control on 2 October 2020
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
02 Sep 2019 AD01 Registered office address changed from 134 Edmund Street Birmingham B3 2ES United Kingdom to Anthony Collins Solicitors Llp 134 Edmund Street Birmingham B3 2ES on 2 September 2019
12 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
30 May 2018 AA Accounts for a dormant company made up to 31 October 2017
09 Apr 2018 PSC07 Cessation of Sarah Melrose Greenhalgh as a person with significant control on 6 April 2018
09 Apr 2018 PSC01 Notification of Sharonpreet Kaur Thandi as a person with significant control on 6 April 2018
09 Apr 2018 TM01 Termination of appointment of Sarah Melrose Greenhalgh as a director on 6 April 2018
09 Apr 2018 AP01 Appointment of Miss Sharonpreet Kaur Thandi as a director on 6 April 2018