GORRIE WHITSON PROPERTY LIMITED

05695627
1ST FLOOR, CROMWELL HOUSE, 14 FULWOOD PLACE LONDON ENGLAND WC1V 6HZ

Documents

Documents
Date Category Description Pages
11 Jun 2024 officers Termination of appointment of director (Keith Edward Upsdell) 1 Buy now
16 May 2024 accounts Annual Accounts 5 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 accounts Annual Accounts 5 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2022 accounts Annual Accounts 5 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 accounts Annual Accounts 5 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 accounts Annual Accounts 5 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 4 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2019 officers Change of particulars for director (Mr Keith Edward Upsdell) 2 Buy now
14 Mar 2019 officers Change of particulars for director (Mr Stelios Stylianou) 2 Buy now
25 May 2018 accounts Annual Accounts 4 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2017 accounts Annual Accounts 6 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 May 2016 accounts Annual Accounts 6 Buy now
01 Apr 2016 annual-return Annual Return 6 Buy now
12 Nov 2015 officers Appointment of director (Mr Keith Edward Upsdell) 2 Buy now
17 Sep 2015 officers Termination of appointment of director (Keith Edward Upsdell) 1 Buy now
17 Apr 2015 annual-return Annual Return 6 Buy now
17 Apr 2015 accounts Annual Accounts 6 Buy now
01 May 2014 accounts Annual Accounts 6 Buy now
24 Apr 2014 annual-return Annual Return 6 Buy now
24 May 2013 accounts Annual Accounts 6 Buy now
18 Mar 2013 annual-return Annual Return 6 Buy now
08 May 2012 accounts Annual Accounts 2 Buy now
30 Mar 2012 annual-return Annual Return 5 Buy now
30 Mar 2012 officers Change of particulars for secretary (Mr James Robert Russell) 1 Buy now
30 Mar 2012 officers Change of particulars for director (Mr Graham William Bowler) 2 Buy now
30 Mar 2012 officers Change of particulars for director (Mr James Robert Russell) 2 Buy now
30 Mar 2012 officers Change of particulars for director (Mr Keith Edward Upsdell) 2 Buy now
01 Jul 2011 officers Appointment of director (Mr Stelios Stylianou) 2 Buy now
30 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2011 accounts Annual Accounts 2 Buy now
19 Apr 2011 annual-return Annual Return 6 Buy now
04 May 2010 accounts Annual Accounts 3 Buy now
29 Apr 2010 annual-return Annual Return 5 Buy now
23 Jun 2009 accounts Annual Accounts 1 Buy now
16 Mar 2009 annual-return Return made up to 02/02/09; full list of members 4 Buy now
08 Aug 2008 accounts Accounting reference date extended from 28/02/2008 to 31/08/2008 1 Buy now
31 Jul 2008 annual-return Return made up to 02/02/08; full list of members 4 Buy now
17 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2008 accounts Annual Accounts 1 Buy now
05 Jul 2007 annual-return Return made up to 02/02/07; full list of members 3 Buy now
04 May 2007 address Registered office changed on 04/05/07 from: 20 hanover street london W1S 1YR 1 Buy now
04 May 2007 capital Ad 02/02/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
05 Sep 2006 officers New director appointed 1 Buy now
05 Sep 2006 officers New director appointed 1 Buy now
05 Sep 2006 officers New secretary appointed;new director appointed 1 Buy now
03 Feb 2006 officers Secretary resigned 1 Buy now
03 Feb 2006 officers Director resigned 1 Buy now
02 Feb 2006 incorporation Incorporation Company 9 Buy now