Advanced company searchLink opens in new window

G&S PROPERTIES LIMITED

Company number 11480956

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)
17 Apr 2024 AP01 Appointment of Mr Matthew Alec Stace as a director on 17 April 2024
09 Feb 2024 MR04 Satisfaction of charge 114809560005 in full
07 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
05 Oct 2023 AA Micro company accounts made up to 31 January 2023
11 Sep 2023 AD01 Registered office address changed from Office 5 & 6 the Factory High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA England to 288 High Street Harwich CO12 3PD on 11 September 2023
05 Jun 2023 TM01 Termination of appointment of Matthew Alec Stace as a director on 23 May 2023
05 Jun 2023 PSC07 Cessation of Matthew Alec Stace as a person with significant control on 22 May 2023
21 Apr 2023 MR01 Registration of charge 114809560005, created on 31 March 2023
21 Apr 2023 MR01 Registration of charge 114809560006, created on 21 April 2023
13 Apr 2023 AD01 Registered office address changed from Office 5 & 6 the Factory High Street Thorpe-Le-Soken Essex CO12 0EA England to Office 5 & 6 the Factory High Street Thorpe-Le-Soken Clacton-on-Sea CO16 0EA on 13 April 2023
27 Mar 2023 MR01 Registration of charge 114809560003, created on 10 March 2023
27 Mar 2023 MR01 Registration of charge 114809560004, created on 10 March 2023
01 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
27 Jun 2022 AA Micro company accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 January 2021
19 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
04 May 2021 AD01 Registered office address changed from Tower House 298 Main Road Harwich CO12 3PJ England to Office 5 & 6 the Factory High Street Thorpe-Le-Soken Essex CO12 0EA on 4 May 2021
01 Mar 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 January 2021
04 Jun 2020 AD01 Registered office address changed from The Barn, New House Farm Clacton Road Little Oakley Harwich CO12 5JH England to Tower House 298 Main Road Harwich CO12 3PJ on 4 June 2020
04 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
15 Apr 2020 AA Micro company accounts made up to 31 July 2019
08 May 2019 MR01 Registration of charge 114809560002, created on 3 May 2019
08 May 2019 MR01 Registration of charge 114809560001, created on 3 May 2019