GSTC PROPERTY DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-15 View Report
Persons with significant control. Change date: 2024-03-01. Psc name: Guy's and St Thomas' Charity. 2024-03-15 View Report
Officers. Officer name: Mr Robin Moray Melvin Mcconnachie. Appointment date: 2024-01-25. 2024-01-25 View Report
Accounts. Accounts type small. 2023-11-09 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Auditors. Auditors resignation company. 2022-12-12 View Report
Accounts. Accounts type small. 2022-11-04 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type small. 2021-11-24 View Report
Address. New address: The Grain House 46 Loman Street London SE1 0EH. Change date: 2021-09-20. Old address: Francis House 9 Kings Head Yard London SE1 1NA. 2021-09-20 View Report
Officers. Change date: 2021-04-30. Officer name: Mrs Gail Rachel Macdonald. 2021-05-06 View Report
Confirmation statement. Statement with updates. 2021-03-18 View Report
Officers. Appointment date: 2020-12-11. Officer name: Miss Emma Davies. 2020-12-11 View Report
Officers. Officer name: Nicholas Graeme Cook. Termination date: 2020-12-02. 2020-12-11 View Report
Accounts. Accounts type dormant. 2020-10-01 View Report
Incorporation. Memorandum articles. 2020-10-01 View Report
Resolution. Description: Resolutions. 2020-10-01 View Report
Change of constitution. Statement of companys objects. 2020-10-01 View Report
Resolution. Description: Resolutions. 2020-09-24 View Report
Officers. Officer name: Mr Nicholas Graeme Cook. Appointment date: 2020-08-05. 2020-08-14 View Report
Officers. Officer name: David John Charles Renton. Termination date: 2020-07-02. 2020-07-17 View Report
Officers. Officer name: Mr Peter Gordon Webb. Appointment date: 2020-07-02. 2020-07-02 View Report
Officers. Officer name: Mrs Gail Rachel Macdonald. Appointment date: 2020-07-02. 2020-07-02 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Accounts. Accounts type dormant. 2019-11-15 View Report
Confirmation statement. Statement with updates. 2019-03-13 View Report
Accounts. Accounts type dormant. 2018-12-18 View Report
Officers. Appointment date: 2018-12-13. Officer name: Miss Hazel Ann Peck. 2018-12-13 View Report
Officers. Officer name: Peter Gordon Webb. Termination date: 2018-12-13. 2018-12-13 View Report
Officers. Termination date: 2018-12-10. Officer name: Michael Alan Wright. 2018-12-11 View Report
Confirmation statement. Statement with updates. 2018-03-09 View Report
Accounts. Accounts type dormant. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Officers. Change date: 2017-03-08. Officer name: Dr Michael Alan Wright. 2017-03-08 View Report
Accounts. Accounts type dormant. 2016-12-15 View Report
Officers. Officer name: Mr David John Charles Renton. Appointment date: 2016-12-05. 2016-12-06 View Report
Officers. Officer name: Mr Peter Gordon Webb. Appointment date: 2016-09-01. 2016-09-08 View Report
Officers. Officer name: Peter John Hewitt. Termination date: 2016-03-31. 2016-04-13 View Report
Officers. Termination date: 2016-03-31. Officer name: Peter John Hewitt. 2016-04-13 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Accounts type dormant. 2015-10-17 View Report
Officers. Termination date: 2015-07-31. Officer name: Rory Maw. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Officers. Officer name: Dr Michael Alan Wright. Change date: 2015-03-16. 2015-03-16 View Report
Accounts. Accounts type dormant. 2014-12-08 View Report
Annual return. With made up date full list shareholders. 2014-03-18 View Report
Accounts. Accounts type dormant. 2013-12-10 View Report
Address. Old address: C/O Guys and St Thomas' Charity 1St Floor West Wing Counting House Guys Hospital Great Maze Pond London SE1 9RT. Change date: 2013-06-05. 2013-06-05 View Report
Annual return. With made up date full list shareholders. 2013-03-15 View Report
Accounts. Accounts type dormant. 2012-11-27 View Report