GMK PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-10 with updates |
13/01/2513 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-10 with updates |
23/02/2423 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-10 with updates |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-10 with no updates |
08/02/228 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM WOODGATE STUDIOS 2ND FLOOR 2-8 GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/11/1622 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044299830005 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/05/1613 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS MARIA KYRIACOU / 02/05/2016 |
13/05/1613 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEROLEMOS KYRIACOU / 02/05/2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA KYRIACOU / 02/05/2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/05/1520 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/05/146 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/05/137 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/05/124 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 2 RIDGE AVENUE WINCHMORE HILL LONDON N21 2AJ |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/05/1110 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEROLEMOS KYRIACOU / 02/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA KYRIACOU / 02/05/2010 |
21/06/1021 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 1ST FLOOR GLOBAL HOUSE 299-303 BALLARDS LANE LONDON N12 8NP |
12/01/0912 January 2009 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/02/0813 February 2008 | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/12/064 December 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
19/08/0319 August 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
18/12/0218 December 2002 | REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 90 HIGH ROAD LONDON N2 9EB |
28/09/0228 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/025 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/025 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/025 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0223 May 2002 | NEW DIRECTOR APPOINTED |
23/05/0223 May 2002 | NEW SECRETARY APPOINTED |
23/05/0223 May 2002 | NEW DIRECTOR APPOINTED |
13/05/0213 May 2002 | SECRETARY RESIGNED |
13/05/0213 May 2002 | REGISTERED OFFICE CHANGED ON 13/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
13/05/0213 May 2002 | DIRECTOR RESIGNED |
02/05/022 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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