- Company Overview for GILD PROPERTIES LIMITED (10492252)
- Filing history for GILD PROPERTIES LIMITED (10492252)
- People for GILD PROPERTIES LIMITED (10492252)
- Charges for GILD PROPERTIES LIMITED (10492252)
- More for GILD PROPERTIES LIMITED (10492252)
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) |
---|---|---|---|
05 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
20 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
11 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
16 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
02 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Apr 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 March 2018 | |
02 Feb 2018 | MR01 | Registration of charge 104922520001, created on 2 February 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
11 Sep 2017 | CH01 | Director's details changed for Mr Paul John Moses on 11 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mrs Margaret Moses on 11 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Kenneth Moses on 11 September 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mr Paul John Moses as a person with significant control on 11 September 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mrs Margaret Moses as a person with significant control on 11 September 2017 | |
11 Sep 2017 | PSC04 | Change of details for Mr Keneth Moses as a person with significant control on 11 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 5 Church Road South Woolton Village Liverpool L25 7RJ England to 4a Blundell Crescent Hillside Southport Merseyside PR8 4RF on 11 September 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Mr Keneth Moses on 11 April 2017 | |
23 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-23
|