Advanced company searchLink opens in new window

GOREVASTON FREEHOLDER PROPERTY SERVICES LIMITED

Company number 11893251

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)
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
27 Feb 2024 TM01 Termination of appointment of Claude Robert Cochin De Billy as a director on 28 May 2023
30 Jan 2024 AP01 Appointment of Ms Caroline Elizabeth Cochin De Billy as a director on 28 May 2023
29 Jan 2024 AA Micro company accounts made up to 31 March 2023
25 May 2023 AD01 Registered office address changed from Unit 6 Mead Lane Hertford SG13 7BJ England to 2a Gore Street Queens Gate, South Kensington London SW7 5PS on 25 May 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
02 Mar 2023 AD01 Registered office address changed from 44a York Road Woking Surrey GU22 7XN England to Unit 6 Mead Lane Hertford SG13 7BJ on 2 March 2023
07 Feb 2023 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 May 2021 AD01 Registered office address changed from Unit 3, Stables Courtyard Wingrave Road Aston Abbotts Aylesbury Buckinghamshire HP22 4LU United Kingdom to 44a York Road Woking Surrey GU22 7XN on 26 May 2021
26 May 2021 TM01 Termination of appointment of Fredrick Crichton-Stuart as a director on 26 May 2021
26 May 2021 TM01 Termination of appointment of Michael James Stewart Bush as a director on 26 May 2021
26 May 2021 AP01 Appointment of Mr Claude Robert Cochin De Billy as a director on 25 May 2021
26 May 2021 AP01 Appointment of Mrs Jacqui Judith Billie Wells as a director on 25 May 2021
22 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 19 March 2020 with updates
06 May 2020 PSC07 Cessation of Charles Vere Nicoll as a person with significant control on 17 May 2019
06 May 2020 PSC07 Cessation of James Anthony Vaughan as a person with significant control on 17 May 2019
06 May 2020 PSC02 Notification of Aqua Trustees Number 1 Limited and Aqua Trustees Number 2 Limited as Trustees of the Ta Property Unit Trust as a person with significant control on 3 March 2020
06 May 2020 PSC03 Notification of Claude Cochin De Billy as a person with significant control on 17 May 2019
20 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted