GSTC PROPERTY INVESTMENTS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type small. 2023-11-08 View Report
Officers. Termination date: 2023-10-11. Officer name: Tom Joy. 2023-10-17 View Report
Officers. Termination date: 2023-09-06. Officer name: Adrian Hugh Biggs. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-09-13 View Report
Officers. Appointment date: 2023-06-05. Officer name: Ms Emma Catherine Davies. 2023-06-12 View Report
Officers. Officer name: Ethan Matthew Hall. Termination date: 2023-06-05. 2023-06-12 View Report
Officers. Appointment date: 2023-05-05. Officer name: Mr Laurence Lee. 2023-05-16 View Report
Officers. Officer name: Kieron John Boyle. Termination date: 2023-05-05. 2023-05-16 View Report
Accounts. Accounts type small. 2022-11-04 View Report
Confirmation statement. Statement with no updates. 2022-09-13 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
Confirmation statement. Statement with updates. 2021-09-17 View Report
Persons with significant control. Psc name: Guy's and St Thomas' Charity. Change date: 2021-03-13. 2021-09-17 View Report
Officers. Officer name: Mr Ethan Matthew Hall. Appointment date: 2021-05-10. 2021-05-12 View Report
Officers. Change date: 2021-04-30. Officer name: Mrs Gail Rachel Macdonald. 2021-05-06 View Report
Mortgage. Charge number: 073698790003. Charge creation date: 2021-02-12. 2021-02-17 View Report
Officers. Officer name: David John Charles Renton. Termination date: 2020-12-31. 2021-01-13 View Report
Accounts. Accounts type small. 2020-11-04 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Mortgage. Charge creation date: 2019-12-20. Charge number: 073698790002. 2020-01-08 View Report
Accounts. Accounts type small. 2019-11-05 View Report
Confirmation statement. Statement with no updates. 2019-09-06 View Report
Accounts. Accounts type small. 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. Appointment date: 2018-12-10. Officer name: Mr Tom Joy. 2018-12-11 View Report
Officers. Officer name: Mr Gerald Anthony Kaye. Appointment date: 2018-12-10. 2018-12-11 View Report
Officers. Appointment date: 2018-12-10. Officer name: Mr William Anthony Hill. 2018-12-11 View Report
Officers. Officer name: Robert Arthur De Weltden Weldon. Termination date: 2018-12-10. 2018-12-11 View Report
Confirmation statement. Statement with updates. 2018-09-06 View Report
Accounts. Accounts type small. 2017-11-30 View Report
Confirmation statement. Statement with updates. 2017-09-06 View Report
Accounts. Accounts type small. 2016-12-28 View Report
Officers. Change date: 2016-09-09. Officer name: Adrian Hugh Biggs. 2016-09-09 View Report
Officers. Officer name: Mr David John Charles Renton. Change date: 2016-09-09. 2016-09-09 View Report
Officers. Officer name: Robert Arthur De Weltden Weldon. Change date: 2016-09-09. 2016-09-09 View Report
Confirmation statement. Statement with updates. 2016-09-09 View Report
Officers. Appointment date: 2016-06-07. Officer name: Mr Peter Gordon Webb. 2016-06-14 View Report
Officers. Officer name: Mr Kieron John Boyle. Appointment date: 2016-05-12. 2016-06-14 View Report
Officers. Termination date: 2016-03-31. Officer name: Peter John Hewitt. 2016-04-12 View Report
Accounts. Accounts type small. 2015-10-17 View Report
Officers. Termination date: 2015-09-30. Officer name: William Henry Weston Wells. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-09-10 View Report
Officers. Officer name: Rory Maw. Termination date: 2015-07-31. 2015-08-07 View Report
Accounts. Accounts type small. 2014-12-05 View Report
Change of name. Description: Company name changed g & t (cambridge) LIMITED\certificate issued on 22/09/14. 2014-09-22 View Report
Address. Old address: 10 Norwich Street London EC4A 1BD. New address: Francis House 9 Kings Head Yard London SE1 1NA. 2014-09-22 View Report
Officers. Appointment date: 2014-09-15. Officer name: Ms Gail Rachel Macdonald. 2014-09-22 View Report
Officers. Officer name: Mr Peter John Hewitt. Appointment date: 2014-09-15. 2014-09-22 View Report