G & R ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Cessation of Rebecca Jane Lees as a person with significant control on 2017-01-27 |
23/09/2523 September 2025 New | Change of details for Mr Gareth Austin Lees as a person with significant control on 2024-04-04 |
14/05/2514 May 2025 | Director's details changed for Georgina May Lees on 2025-05-14 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-10 with updates |
13/05/2513 May 2025 | Director's details changed for Abigail Edith Lees on 2025-04-01 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-10 with updates |
19/05/2319 May 2023 | Director's details changed for Georgina May Lees on 2023-05-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/11/2126 November 2021 | Appointment of Georgina May Lees as a director on 2021-09-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | DIRECTOR APPOINTED ABIGAIL EDITH LEES |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
17/04/1917 April 2019 | ADOPT ARTICLES 19/03/2019 |
16/04/1916 April 2019 | SUB-DIVISION 19/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
23/07/1823 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/07/1823 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
05/07/185 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051234090004 |
05/07/185 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051234090005 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | APPOINTMENT TERMINATED, SECRETARY REBECCA LEES |
09/02/179 February 2017 | APPOINTMENT TERMINATED, DIRECTOR REBECCA LEES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Registered office address changed from , West House Kings Cross Road, Halifax, West Yorkshire, HX1 1EB on 2014-03-04 |
04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM WEST HOUSE KINGS CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
09/06/109 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE LEES / 07/05/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE LEES / 07/05/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH AUSTIN LEES / 07/05/2010 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
07/01/097 January 2009 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
16/10/0816 October 2008 | |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM STONEYGATE HOUSE, 2 GREENFIELD ROAD, HOLMFIRTH WEST YORKSHIRE HD9 2JT |
11/06/0811 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/03/0828 March 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/12/0721 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/0722 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | |
20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: STONEYGATE HOUSE 2-4 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT |
27/02/0727 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
20/07/0520 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/07/051 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0516 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
04/06/044 June 2004 | NEW DIRECTOR APPOINTED |
04/06/044 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/05/0424 May 2004 | SECRETARY RESIGNED |
24/05/0424 May 2004 | |
24/05/0424 May 2004 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: CREDIT REPORTING SERVICES LIMITED 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA |
24/05/0424 May 2004 | DIRECTOR RESIGNED |
10/05/0410 May 2004 | 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