Download leads from Nexok and grow your business. Find out more

G.S.J. Property Service Limited

Documents

Total Documents90
Total Pages349

Filing History

24 May 2023Confirmation statement made on 24 May 2023 with no updates
8 December 2022Micro company accounts made up to 31 March 2022
24 May 2022Confirmation statement made on 24 May 2022 with no updates
26 November 2021Micro company accounts made up to 31 March 2021
24 May 2021Confirmation statement made on 24 May 2021 with no updates
18 September 2020Micro company accounts made up to 31 March 2020
24 May 2020Confirmation statement made on 24 May 2020 with no updates
17 October 2019Registered office address changed from 213 Station Road Stechford Birmingham B33 8BB to Unit 11 Europa Way Britannia Enterprise Park Lichfield West Midlands WS14 9TZ on 17 October 2019
10 October 2019Micro company accounts made up to 31 March 2019
10 October 2019Termination of appointment of Joyce Johnston as a secretary on 9 October 2019
24 May 2019Confirmation statement made on 24 May 2019 with no updates
24 May 2019Secretary's details changed for Joyce Johnston on 20 May 2019
16 November 2018Micro company accounts made up to 31 March 2018
24 May 2018Confirmation statement made on 24 May 2018 with no updates
19 December 2017Micro company accounts made up to 31 March 2017
19 December 2017Micro company accounts made up to 31 March 2017
24 May 2017Confirmation statement made on 24 May 2017 with updates
24 May 2017Confirmation statement made on 24 May 2017 with updates
19 December 2016Total exemption small company accounts made up to 31 March 2016
19 December 2016Total exemption small company accounts made up to 31 March 2016
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
21 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10
21 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 10
11 December 2015Total exemption small company accounts made up to 31 March 2015
11 December 2015Total exemption small company accounts made up to 31 March 2015
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
16 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Total exemption small company accounts made up to 31 March 2014
10 June 2014Director's details changed for Gary Johnston on 25 May 2013
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
10 June 2014Director's details changed for Gary Johnston on 25 May 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
26 November 2012Total exemption small company accounts made up to 31 March 2012
26 November 2012Total exemption small company accounts made up to 31 March 2012
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
20 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
14 June 2012Director's details changed for Gary Johnston on 14 June 2012
14 June 2012Director's details changed for Gary Johnston on 14 June 2012
22 September 2011Total exemption small company accounts made up to 31 March 2011
22 September 2011Total exemption small company accounts made up to 31 March 2011
4 August 2011Registered office address changed from 51 Heathmere Avenue Yardley Birmingham B25 8RQ on 4 August 2011
4 August 2011Registered office address changed from 51 Heathmere Avenue Yardley Birmingham B25 8RQ on 4 August 2011
4 August 2011Registered office address changed from 51 Heathmere Avenue Yardley Birmingham B25 8RQ on 4 August 2011
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
19 March 2011Particulars of a mortgage or charge / charge no: 1
19 March 2011Particulars of a mortgage or charge / charge no: 1
13 December 2010Total exemption full accounts made up to 31 March 2010
13 December 2010Total exemption full accounts made up to 31 March 2010
29 June 2010Director's details changed for Gary Johnston on 1 January 2010
29 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
29 June 2010Director's details changed for Gary Johnston on 1 January 2010
29 June 2010Director's details changed for Gary Johnston on 1 January 2010
29 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
19 November 2009Total exemption full accounts made up to 31 March 2009
19 November 2009Total exemption full accounts made up to 31 March 2009
1 July 2009Return made up to 24/05/09; full list of members
1 July 2009Return made up to 24/05/09; full list of members
27 January 2009Total exemption full accounts made up to 31 March 2008
27 January 2009Total exemption full accounts made up to 31 March 2008
9 July 2008Return made up to 24/05/08; full list of members
9 July 2008Return made up to 24/05/08; full list of members
27 February 2008Total exemption full accounts made up to 31 March 2007
27 February 2008Total exemption full accounts made up to 31 March 2007
3 July 2007Return made up to 24/05/07; full list of members
3 July 2007Return made up to 24/05/07; full list of members
10 August 2006Return made up to 24/05/06; full list of members
10 August 2006Return made up to 24/05/06; full list of members
30 June 2006Total exemption full accounts made up to 31 March 2006
30 June 2006Total exemption full accounts made up to 31 March 2006
6 June 2006Ad 24/05/05--------- £ si 1@1=1 £ ic 1/2
6 June 2006Ad 24/05/05--------- £ si 1@1=1 £ ic 1/2
6 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06
6 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06
14 July 2005New secretary appointed
14 July 2005New director appointed
14 July 2005New director appointed
14 July 2005New secretary appointed
4 July 2005Director resigned
4 July 2005Director resigned
4 July 2005Secretary resigned
4 July 2005Secretary resigned
24 May 2005Incorporation
24 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing