GLOUCESTER PROPERTY DEVELOPMENT LIMITED
Company number 11573855
- Company Overview for GLOUCESTER PROPERTY DEVELOPMENT LIMITED (11573855)
- Filing history for GLOUCESTER PROPERTY DEVELOPMENT LIMITED (11573855)
- People for GLOUCESTER PROPERTY DEVELOPMENT LIMITED (11573855)
- More for GLOUCESTER PROPERTY DEVELOPMENT LIMITED (11573855)
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 Mar 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
03 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
01 Jul 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
06 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
22 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
20 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2019 | PSC01 | Notification of Zak Ashley Tyers as a person with significant control on 18 September 2018 | |
02 Jun 2019 | PSC04 | Change of details for Mr David Allen as a person with significant control on 18 September 2018 | |
02 Jun 2019 | CH01 | Director's details changed for Mr Zak Ashley Tyers on 2 June 2019 | |
02 Jun 2019 | PSC01 | Notification of Stewart Robert Base as a person with significant control on 18 September 2018 | |
02 Jun 2019 | PSC01 | Notification of David Allen as a person with significant control on 18 September 2018 | |
21 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 18 September 2018
|
|
21 Sep 2018 | PSC07 | Cessation of Stewart Robert Base as a person with significant control on 18 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr Zak Ashley Tyers as a director on 18 September 2018 | |
21 Sep 2018 | AP01 | Appointment of Mr David John Allen as a director on 18 September 2018 | |
18 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-18
|