G J P PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
08/05/248 May 2024 | Registered office address changed from 263 Whitehorse Lane London SE25 6UP England to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 2024-05-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2023-12-06 with no updates |
16/01/2416 January 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to 263 Whitehorse Lane London SE25 6UP on 2023-01-20 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-06 with updates |
22/04/2222 April 2022 | Statement of capital following an allotment of shares on 2020-12-01 |
30/03/2230 March 2022 | Current accounting period extended from 2022-03-25 to 2022-03-31 |
01/02/221 February 2022 | Confirmation statement made on 2021-12-06 with no updates |
01/02/221 February 2022 | Director's details changed for John Andrew Curtis Cowen on 2022-02-01 |
01/02/221 February 2022 | Registered office address changed from 1 Upper Stalls Iford Lewes BN7 3EJ England to A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 2022-02-01 |
01/02/221 February 2022 | Director's details changed for Mr Paul Lincoln Gerald Wolledge on 2022-02-01 |
01/02/221 February 2022 | Director's details changed for John Andrew Curtis Cowen on 2022-02-01 |
16/06/2116 June 2021 | Registered office address changed from E P C N, 3rd Floor, Montpelier House 99 Montpelier Road Brighton BN1 3BE England to 1 Upper Stalls Iford Lewes BN7 3EJ on 2021-06-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
09/01/179 January 2017 | DIRECTOR APPOINTED MRS DEBORAH JOAN DOUGLAS |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR GAVIN DOUGLAS |
19/12/1619 December 2016 | PREVSHO FROM 26/03/2016 TO 25/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALEXANDER DOUGLAS / 05/01/2016 |
05/01/165 January 2016 | APPOINTMENT TERMINATED, SECRETARY GAVIN DOUGLAS |
05/01/165 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/01/1512 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
22/12/1422 December 2014 | PREVSHO FROM 27/03/2014 TO 26/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/01/147 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
17/12/1317 December 2013 | PREVSHO FROM 28/03/2013 TO 27/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/01/132 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
13/12/1213 December 2012 | PREVSHO FROM 29/03/2012 TO 28/03/2012 |
30/12/1130 December 2011 | Annual return made up to 23 December 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/114 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALEXANDER DOUGLAS / 23/12/2010 |
04/01/114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN ALEXANDER DOUGLAS / 23/12/2010 |
06/12/106 December 2010 | PREVSHO FROM 30/03/2010 TO 29/03/2010 |
31/12/0931 December 2009 | Annual return made up to 23 December 2009 with full list of shareholders |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW CURTIS COWEN / 23/12/2009 |
31/12/0931 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ALEXANDER DOUGLAS / 23/12/2009 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CURTIS COWEN / 22/12/2008 |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
13/09/0713 September 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/03/07 |
05/02/075 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
18/05/0618 May 2006 | NEW DIRECTOR APPOINTED |
11/05/0611 May 2006 | SECRETARY RESIGNED |
11/05/0611 May 2006 | DIRECTOR RESIGNED |
08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
08/05/068 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/12/0523 December 2005 | 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