GS WOODLAND COURT GP 1 LIMITED: Filings
Overview
| Company Name | GS WOODLAND COURT GP 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06427339 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GS WOODLAND COURT GP 1 LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Notification of Allianz Chapter Uk Reit Investments Limited as a person with significant control on Dec 05, 2025 | 2 pages | PSC02 | ||||||
Cessation of Allianz Se as a person with significant control on Dec 05, 2025 | 1 pages | PSC07 | ||||||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Jordan Samuel Cooper on Aug 01, 2025 | 2 pages | CH01 | ||||||
Satisfaction of charge 064273390007 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 064273390008 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 064273390009 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 064273390010 in full | 1 pages | MR04 | ||||||
Registration of charge 064273390011, created on Aug 20, 2025 | 69 pages | MR01 | ||||||
Second filing for the notification of Allianz Se as a person with significant control | 6 pages | RP04PSC02 | ||||||
Satisfaction of charge 064273390006 in full | 1 pages | MR04 | ||||||
Full accounts made up to Dec 31, 2024 | 46 pages | AA | ||||||
Notification of Allianz Se as a person with significant control on Jun 27, 2025 | 3 pages | PSC02 | ||||||
| ||||||||
Register inspection address has been changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY | 1 pages | AD02 | ||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 21, 2024 | 1 pages | AD01 | ||||||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024 | 1 pages | CH04 | ||||||
Appointment of Mr Benjamin Howard Mowbray as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||
Appointment of Ms Karishma Deepak Vaswani as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Jordan Samuel Cooper as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Isabel Rose Peacock as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Angela Marie Russell as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Mark Stuart Allnutt as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0