G S L HOMESTYLE PROPERTIES LIMITED

7 Bournemouth Road 7 Bournemouth Road, Eastleigh, SO53 3DA, Hampshire
StatusACTIVE
Company No.09337344
CategoryPrivate Limited Company
Incorporated02 Dec 2014
Age9 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

G S L HOMESTYLE PROPERTIES LIMITED is an active private limited company with number 09337344. It was incorporated 9 years, 5 months, 15 days ago, on 02 December 2014. The company address is 7 Bournemouth Road 7 Bournemouth Road, Eastleigh, SO53 3DA, Hampshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2022

Action Date: 04 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-04

Psc name: Julie Lowe

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2022

Action Date: 04 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-04

Psc name: Richard Christopher Pither

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-27

Psc name: Richard Christopher Pither

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Pither

Cessation date: 2022-01-27

Documents

View document PDF

Change person director company with change date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Lowe

Change date: 2022-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-27

Officer name: Karen Pither

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Elliott

Termination date: 2015-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2015

Action Date: 02 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-02

Capital : 30.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-02

Officer name: Karen Pither

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-02

Officer name: Julie Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Elliott

Appointment date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-02

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 02 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C GIBBON LIMITED

41 DEEPCUT BRIDGE ROAD,CAMBERLEY,GU16 6QT

Number:09101041
Status:ACTIVE
Category:Private Limited Company

COSTELLO & REYES LIMITED

UNIT T LODDON BUSINESS CENTRE,BASINGSTOKE,RG24 8NG

Number:07328884
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR SOLUTIONS LIMITED

3RD FLOOR,HARROW,HA1 1BH

Number:06660937
Status:ACTIVE
Category:Private Limited Company

KARZ TRADE LTD

10 GRISEDALE CLOSE,BRADFORD,BD7 4PS

Number:11213838
Status:ACTIVE
Category:Private Limited Company

MATERA PROPERTY INVESTMENTS LTD

152 HIGH STREET,BERKHAMSTED,HP4 3AT

Number:10879336
Status:ACTIVE
Category:Private Limited Company

OHH MY LTD

SPECTRUM COATINGS,ROMSEY,SO51 7RP

Number:10311350
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source