GASCOIGNE PEES ESTATE AGENTS LIMITED - ALTRINCHAM


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

Description Filing date
Persons with significant control. Change date: 2023-12-11. Psc name: Countrywide Estate Agents Limited. 2023-12-12 View Report
Accounts. Accounts type dormant. 2023-08-30 View Report
Persons with significant control. Psc name: Countrywide Estate Agents. Change date: 2023-06-02. 2023-08-03 View Report
Confirmation statement. Statement with no updates. 2023-04-28 View Report
Accounts. Accounts type dormant. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Officers. Officer name: Richard Twigg. Appointment date: 2021-11-30. 2021-12-08 View Report
Officers. Termination date: 2021-11-30. Officer name: Gareth Rhys Williams. 2021-12-07 View Report
Accounts. Accounts type dormant. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2021-04-16 View Report
Accounts. Accounts type dormant. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-04-16 View Report
Accounts. Accounts type dormant. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-05-24 View Report
Officers. Change date: 2019-03-18. Officer name: Mr Gareth Rhys Williams. 2019-04-02 View Report
Persons with significant control. Change date: 2019-03-18. Psc name: Countrywide Estate Agents. 2019-03-18 View Report
Accounts. Accounts type dormant. 2018-10-04 View Report
Persons with significant control. Psc name: Countrywide Estate Agents. Change date: 2018-07-06. 2018-08-09 View Report
Confirmation statement. Statement with no updates. 2018-05-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Countrywide Estate Agents. 2017-10-19 View Report
Persons with significant control. Withdrawal date: 2017-10-19. 2017-10-19 View Report
Accounts. Accounts type total exemption full. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Accounts. Accounts type total exemption small. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Officers. Termination date: 2016-02-01. Officer name: Shirley Gaik Heah Law. 2016-02-02 View Report
Accounts. Accounts type total exemption small. 2015-08-26 View Report
Officers. Change date: 2015-06-01. Officer name: Mr. Gareth Rhys Williams. 2015-06-01 View Report
Officers. Officer name: Shirley Gaik Heah Law. Change date: 2015-06-01. 2015-06-01 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Address. Change date: 2014-01-09. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom. 2014-01-09 View Report
Accounts. Accounts type total exemption small. 2013-09-02 View Report
Officers. Change date: 2013-08-13. Officer name: Oakwood Corporate Secretary Limited. 2013-08-14 View Report
Annual return. With made up date full list shareholders. 2013-05-31 View Report
Address. Change date: 2012-12-24. Old address: 7 - 9 Baker Street Weybridge Surrey KT13 8AF England. 2012-12-24 View Report
Officers. Officer name: Oakwood Corporate Secretary Limited. 2012-12-21 View Report
Accounts. Accounts type total exemption small. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2012-05-25 View Report
Address. Change date: 2012-01-03. Old address: Locks Heath Centre, 31-33 Locks Heath Southampton Hampshire SO31 6DX. 2012-01-03 View Report
Accounts. Accounts type total exemption small. 2011-08-26 View Report
Annual return. With made up date full list shareholders. 2011-06-13 View Report
Accounts. Change account reference date company current shortened. 2010-05-26 View Report
Incorporation. Incorporation company. 2010-05-24 View Report