Gaap Property Ltd was registered on 30 January 2015 with its registered office in Helensburgh, it has a status of "Active". Hookway, Abigail Jayne, Hayworth, Andrew Kenneth, Hayworth, Beth Marion, Mclennan, Raymond Michael, Mclennan, Teresa Natalina Valente, Richiardi, Reece Jordan, Stevens, Lee Brendan are the current directors of this business. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOOKWAY, Abigail Jayne | 06 March 2019 | - | 1 |
HAYWORTH, Andrew Kenneth | 05 June 2015 | 21 August 2015 | 1 |
HAYWORTH, Beth Marion | 05 June 2015 | 21 August 2015 | 1 |
MCLENNAN, Raymond Michael | 21 August 2015 | 11 March 2019 | 1 |
MCLENNAN, Teresa Natalina Valente | 21 August 2015 | 06 March 2019 | 1 |
RICHIARDI, Reece Jordan | 30 January 2015 | 05 June 2015 | 1 |
STEVENS, Lee Brendan | 30 January 2015 | 05 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
PSC07 - N/A | 01 September 2020 | |
CH01 - Change of particulars for director | 13 April 2020 | |
CH01 - Change of particulars for director | 13 April 2020 | |
CH01 - Change of particulars for director | 13 April 2020 | |
CH01 - Change of particulars for director | 13 April 2020 | |
MR01 - N/A | 10 December 2019 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 25 June 2019 | |
RESOLUTIONS - N/A | 26 March 2019 | |
AP01 - Appointment of director | 19 March 2019 | |
AP01 - Appointment of director | 19 March 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
TM01 - Termination of appointment of director | 19 March 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 30 October 2017 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 25 October 2016 | |
CS01 - N/A | 26 September 2016 | |
AR01 - Annual Return | 01 September 2015 | |
AP01 - Appointment of director | 01 September 2015 | |
AP01 - Appointment of director | 01 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
AP01 - Appointment of director | 12 June 2015 | |
TM01 - Termination of appointment of director | 12 June 2015 | |
CERTNM - Change of name certificate | 05 June 2015 | |
AR01 - Annual Return | 05 June 2015 | |
CH01 - Change of particulars for director | 05 June 2015 | |
TM01 - Termination of appointment of director | 05 June 2015 | |
TM01 - Termination of appointment of director | 05 June 2015 | |
AP01 - Appointment of director | 05 June 2015 | |
AP01 - Appointment of director | 05 June 2015 | |
CERTNM - Change of name certificate | 04 February 2015 | |
NEWINC - New incorporation documents | 30 January 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 November 2019 | Outstanding |
N/A |