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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 August 2001 | Outstanding |
N/A |
Legal charge | 31 August 2001 | Outstanding |
N/A |