GHOST PROPERTIES LTD
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 New | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 New | Registered office address changed from 469 Beverley Road Hull HU6 7LD to Hunsdale Business Park Brough Road Ellerker East Riding of Yorkshire HU15 2DB on 2025-06-03 |
03/06/253 June 2025 New | Director's details changed for Mr Antony Philip Newell on 2024-11-11 |
03/06/253 June 2025 New | Confirmation statement made on 2025-03-15 with no updates |
03/06/253 June 2025 New | Change of details for Mr Antony Philip Newell as a person with significant control on 2024-11-11 |
24/07/2424 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
22/03/2422 March 2024 | Micro company accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
17/04/2317 April 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
06/05/226 May 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
12/03/1912 March 2019 | DISS40 (DISS40(SOAD)) |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/03/195 March 2019 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
23/11/1723 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/05/174 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/04/1728 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
26/04/1726 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061633350004 |
11/04/1711 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061633350003 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061633350003 |
22/04/1422 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
22/04/1422 April 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN BRECKON |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PHILIP NEWELL / 01/03/2010 |
17/03/1017 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/02/085 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/075 April 2007 | NEW SECRETARY APPOINTED |
05/04/075 April 2007 | NEW DIRECTOR APPOINTED |
19/03/0719 March 2007 | SECRETARY RESIGNED |
19/03/0719 March 2007 | DIRECTOR RESIGNED |
15/03/0715 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company