G & R PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Current accounting period shortened from 2024-08-05 to 2024-08-04 |
02/04/252 April 2025 | Confirmation statement made on 2025-01-02 with no updates |
12/08/2412 August 2024 | Resolutions |
01/08/241 August 2024 | Satisfaction of charge 086296290003 in full |
01/08/241 August 2024 | Registration of charge 086296290008, created on 2024-07-30 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-07-30 |
18/07/2418 July 2024 | Current accounting period extended from 2024-07-23 to 2024-08-05 |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Resolutions |
18/04/2418 April 2024 | Previous accounting period shortened from 2023-07-24 to 2023-07-23 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-07-31 |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
24/07/2324 July 2023 | Current accounting period shortened from 2022-07-25 to 2022-07-24 |
25/04/2325 April 2023 | Previous accounting period shortened from 2022-07-26 to 2022-07-25 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2021-07-31 |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
02/01/232 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
11/08/2111 August 2021 | Termination of appointment of Chaim Reiner as a director on 2021-07-27 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
03/06/213 June 2021 | 31/07/20 TOTAL EXEMPTION FULL |
23/05/2123 May 2021 | DIRECTOR APPOINTED MRS LEAH REINER |
29/04/2129 April 2021 | PREVSHO FROM 29/07/2020 TO 28/07/2020 |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/07/2027 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | PREVSHO FROM 30/07/2019 TO 29/07/2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
06/09/196 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH REINER |
06/09/196 September 2019 | CESSATION OF CHAIM REINER AS A PSC |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/04/195 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM REINER |
27/10/1727 October 2017 | CESSATION OF YITZCHOK STERN AS A PSC |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
06/11/166 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
06/11/166 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHAIM REINER / 06/11/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
13/06/1613 June 2016 | SECOND FILING WITH MUD 22/10/15 FOR FORM AR01 |
25/04/1625 April 2016 | PREVSHO FROM 31/07/2015 TO 30/07/2015 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/11/159 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
13/03/1513 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086296290006 |
13/03/1513 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086296290007 |
24/10/1424 October 2014 | APPOINTMENT TERMINATED, DIRECTOR SHIMSHON GLUCK |
24/10/1424 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
03/09/143 September 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
20/11/1320 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086296290005 |
20/11/1320 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086296290004 |
24/09/1324 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086296290002 |
24/09/1324 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086296290003 |
19/09/1319 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086296290001 |
30/07/1330 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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