- Company Overview for GM PROPERTY SOURCED LTD (12382484)
- Filing history for GM PROPERTY SOURCED LTD (12382484)
- People for GM PROPERTY SOURCED LTD (12382484)
- More for GM PROPERTY SOURCED LTD (12382484)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with updates | |
25 Dec 2023 | PSC01 | Notification of Mohammad Fozlur Rahman as a person with significant control on 23 October 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from 64 Prince Regent Lane London E13 8QQ England to 480 Larkshall Road London E4 9HH on 24 October 2023 | |
24 Oct 2023 | CH01 | Director's details changed for Mr Muhammad Fozlur Rahman on 24 October 2023 | |
24 Oct 2023 | PSC04 | Change of details for Mr Muhammad Fozlur Rahman as a person with significant control on 24 October 2023 | |
24 Oct 2023 | PSC01 | Notification of Muhammad Fozlur Rahman as a person with significant control on 24 October 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Ghulam Murtaza as a director on 23 October 2023 | |
24 Oct 2023 | AP01 | Appointment of Mr Muhammad Fozlur Rahman as a director on 23 October 2023 | |
24 Oct 2023 | PSC07 | Cessation of Ghulam Murtaza as a person with significant control on 3 October 2023 | |
15 May 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 May 2023 | AD01 | Registered office address changed from Office 1225 321-323 High Road Chadwell Heath RM6 6AX England to 64 Prince Regent Lane London E13 8QQ on 9 May 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
14 Jan 2023 | AA01 | Current accounting period shortened from 1 February 2023 to 31 January 2023 | |
14 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
11 Dec 2022 | AA01 | Current accounting period extended from 31 January 2023 to 1 February 2023 | |
11 Dec 2022 | PSC07 | Cessation of Shabnam Murtaza as a person with significant control on 1 August 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
15 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from 5 Indescon Square London E14 9DQ England to Office 1225 321-323 High Road Chadwell Heath RM6 6AX on 23 July 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
02 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-02
|