This company is commonly known as G50 Property Development Limited. The company was founded 11 years ago and was given the registration number 08328540. The firm's registered office is in CHELTENHAM. You can find them at Suite G2 Montpellier House, Montpellier Drive, Cheltenham, . This company's SIC code is 41100 - Development of building projects.
Name | : | G50 PROPERTY DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 08328540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 December 2012 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY | Director | 12 December 2012 | Active |
Mrs Sharon Cooper | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | Suite G2, Montpellier House, Cheltenham, GL50 1TY |
Nature of control | : |
|
Mr Gary Christopher Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Suite G2, Montpellier House, Cheltenham, GL50 1TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-05 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-21 | Resolution | Resolution. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Officers | Change person director company with change date. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-15 | Address | Change registered office address company with date old address new address. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.