Advanced company searchLink opens in new window

GECA PROPERTIES LTD

Company number 10612750

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)
12 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2022 AD01 Registered office address changed from Enterprise House the Courtyard Bromborough Merseyside CH62 4UE United Kingdom to 38 Grange Road West Kirby Wirral Merseyside CH48 4EA on 20 June 2022
08 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
03 Aug 2021 MR04 Satisfaction of charge 106127500001 in full
03 Aug 2021 MR04 Satisfaction of charge 106127500003 in full
03 Aug 2021 MR01 Registration of charge 106127500005, created on 28 July 2021
03 Aug 2021 MR01 Registration of charge 106127500004, created on 28 July 2021
20 Jul 2021 PSC04 Change of details for Mr George Allsop as a person with significant control on 20 July 2021
20 Jul 2021 CH01 Director's details changed for Mr George Allsop on 20 July 2021
12 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
02 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
07 Apr 2020 PSC01 Notification of Elliott Allsop as a person with significant control on 7 April 2020
07 Apr 2020 PSC01 Notification of George Allsop as a person with significant control on 7 April 2020
07 Apr 2020 PSC04 Change of details for Mr Graham Anthony Allsop as a person with significant control on 7 April 2020
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 120
07 Apr 2020 TM01 Termination of appointment of Carolyn Marie Allsop as a director on 7 April 2020
11 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 CH01 Director's details changed for Mr George Allsop on 13 December 2019
13 Aug 2019 CH01 Director's details changed for Mr Elliott Allsop on 13 August 2019