G A PROPERTY & LEISURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Registered office address changed from 8 Southampton Road Southampton Road Ringwood BH24 1HY England to Streate Place St. Peters Road Bournemouth BH1 2LT on 2025-06-11 |
02/06/252 June 2025 | Appointment of Mrs Gillian Ann Brown as a director on 2025-04-01 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-06-30 |
22/09/2422 September 2024 | Confirmation statement made on 2024-09-11 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-06-30 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Registration of charge 081121000001, created on 2023-06-08 |
28/02/2328 February 2023 | Registered office address changed from 8 Southampton Road Ringwood Hampshire BH24 1HY England to 6 Poole Hill Bournemouth BH2 5PS on 2023-02-28 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/01/2127 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | DIRECTOR APPOINTED MR RICHARD YONWIN |
21/01/2121 January 2021 | APPOINTMENT TERMINATED, DIRECTOR GREGORY YONWIN |
16/09/2016 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD YONWIN |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/04/2028 April 2020 | CESSATION OF RICHARD YONWIN AS A PSC |
28/04/2028 April 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD YONWIN |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
09/09/199 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
18/03/1918 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
08/09/188 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD YONWIN |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
08/04/188 April 2018 | REGISTERED OFFICE CHANGED ON 08/04/2018 FROM 20 HURN COURT HURN CHRISTCHURCH DORSET BH23 6BH ENGLAND |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
26/03/1826 March 2018 | DIRECTOR APPOINTED MR RICHARD YONWIN |
05/03/185 March 2018 | DIRECTOR APPOINTED MR GREGORY SPENCER YONWIN |
05/03/185 March 2018 | CESSATION OF RICHARD YONWIN AS A PSC |
05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD YONWIN |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM CROWN HOUSE 8 SOUTHAMPTON ROAD RINGWOOD BH24 1HY |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD YONWIN |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/03/1630 March 2016 | 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 |
25/06/1525 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/02/1424 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
20/08/1320 August 2013 | COMPANY NAME CHANGED SUSSEX INNS (TRADING) LTD CERTIFICATE ISSUED ON 20/08/13 |
03/07/133 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/07/1227 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/07/1227 July 2012 | COMPANY NAME CHANGED SUSSEX INNS ( CHICHESTER ) LTD CERTIFICATE ISSUED ON 27/07/12 |
20/06/1220 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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