About

Registered Number: 04138578
Date of Incorporation: 10/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 136 Gray Street, Workington, Cumbria, CA14 2LU

 

Having been setup in 2001, Gacia Properties Ltd have registered office in Cumbria. Chambers, Alison Edgar, Chambers, Anne, Chambers, George Ernest, Chambers, Ian Goss are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Alison Edgar 10 January 2001 - 1
CHAMBERS, Anne 10 January 2001 - 1
CHAMBERS, George Ernest 10 January 2001 - 1
CHAMBERS, Ian Goss 10 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 31 January 2002
395 - Particulars of a mortgage or charge 05 September 2001
395 - Particulars of a mortgage or charge 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2001
287 - Change in situation or address of Registered Office 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 2001 Outstanding

N/A

Legal charge 31 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.