GLOUCESTER PROPERTY DEVELOPMENT LIMITED

23 Hembury Close 23 Hembury Close, Gloucester, GL2 4XP, United Kingdom
StatusACTIVE
Company No.11573855
CategoryPrivate Limited Company
Incorporated18 Sep 2018
Age5 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

GLOUCESTER PROPERTY DEVELOPMENT LIMITED is an active private limited company with number 11573855. It was incorporated 5 years, 9 months, 22 days ago, on 18 September 2018. The company address is 23 Hembury Close 23 Hembury Close, Gloucester, GL2 4XP, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 21 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2019

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zak Ashley Tyers

Notification date: 2018-09-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2019

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-18

Psc name: Mr David Allen

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2019

Action Date: 02 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-02

Officer name: Mr Zak Ashley Tyers

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2019

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stewart Robert Base

Notification date: 2018-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2019

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Allen

Notification date: 2018-09-18

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 18 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-18

Capital : 3 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stewart Robert Base

Cessation date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zak Ashley Tyers

Appointment date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Allen

Appointment date: 2018-09-18

Documents

View document PDF

Incorporation company

Date: 18 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDERNOCK DEVELOPMENTS LIMITED

PAVILION 1 FINNIESTON BUSINESS PARK,GLASGOW,G3 8AU

Number:SC378203
Status:ACTIVE
Category:Private Limited Company

KAFEVEND GROUP LIMITED

UNIT D FLEMING CENTRE,CRAWLEY,RH10 9NN

Number:02693919
Status:ACTIVE
Category:Private Limited Company

KONKON COVENTRY LIMITED

18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:10137642
Status:ACTIVE
Category:Private Limited Company

PALACE RESTAURANT LTD

25 BALHAM HIGH ROAD,,SW12 9AL

Number:03392817
Status:ACTIVE
Category:Private Limited Company

PIZZA X CROWLE LIMITED

91 NETHER HALL ROAD,DONCASTER,DN1 2QA

Number:11725668
Status:ACTIVE
Category:Private Limited Company

SOLARIS MUSIC LIMITED

16 WATERSON STREET,LONDON,E2 8HL

Number:11755150
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source