GIPSY ROAD PROPERTIES LIMITED

05554752
67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

Documents

Documents
Date Category Description Pages
24 Sep 2024 officers Change of particulars for director (Mr. Panayiotis Andrea Louka) 2 Buy now
23 Sep 2024 accounts Annual Accounts 9 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2024 mortgage Statement of satisfaction of a charge 2 Buy now
26 Jan 2024 mortgage Registration of a charge 22 Buy now
15 Nov 2023 officers Appointment of director (Mr Georgios Theodosiou Georgiou) 2 Buy now
22 Jun 2023 accounts Annual Accounts 9 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2022 accounts Annual Accounts 9 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jul 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
27 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2021 accounts Annual Accounts 9 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2020 accounts Annual Accounts 9 Buy now
21 Sep 2020 officers Termination of appointment of director (Simon Patrick Ward) 1 Buy now
21 Sep 2020 officers Termination of appointment of secretary (Simon Patrick Ward) 1 Buy now
11 Sep 2020 mortgage Registration of a charge 7 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2019 accounts Annual Accounts 9 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 accounts Annual Accounts 9 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 9 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jun 2016 accounts Annual Accounts 5 Buy now
18 Apr 2016 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 5 Buy now
18 Jun 2015 annual-return Annual Return 5 Buy now
19 Mar 2015 officers Change of particulars for director (Peter Louka) 2 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
06 Jun 2014 annual-return Annual Return 5 Buy now
28 Jun 2013 accounts Annual Accounts 5 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
29 Jun 2012 accounts Annual Accounts 5 Buy now
10 May 2012 annual-return Annual Return 5 Buy now
06 Jul 2011 accounts Annual Accounts 5 Buy now
13 May 2011 annual-return Annual Return 5 Buy now
13 May 2011 officers Termination of appointment of director (Richard Gale) 1 Buy now
28 Jun 2010 accounts Annual Accounts 5 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 officers Change of particulars for secretary (Mr Georgios Theodosiou Georgiou) 1 Buy now
01 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2009 accounts Annual Accounts 6 Buy now
31 May 2009 annual-return Return made up to 17/03/09; full list of members 4 Buy now
28 Jul 2008 accounts Annual Accounts 6 Buy now
19 Mar 2008 annual-return Return made up to 17/03/08; full list of members 4 Buy now
04 Jul 2007 accounts Annual Accounts 5 Buy now
17 Oct 2006 annual-return Return made up to 16/10/06; full list of members 3 Buy now
20 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 2005 capital Ad 06/09/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
26 Sep 2005 officers New director appointed 2 Buy now
06 Sep 2005 officers Secretary resigned 1 Buy now
06 Sep 2005 incorporation Incorporation Company 16 Buy now