GABRIEL OAK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2021-03-23 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Administrative restoration application

View Document

28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 21 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GL2 8DN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR KAMBIZ ROOHI

View Document

11/04/1611 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAMBIZ ROOHI / 23/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAMBIZ ROOHI / 25/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE MCGOLDRICK / 23/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMBIZ ROOHI / 23/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGOLDRICK / 23/03/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 6 ST MICHAELS COURT ST MICHAELS SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1JB

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 4 WEST END MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9JA

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 4 WEST END MINCHINHAMPTON STROUD GLOUCESTERSHIRE GR6 9JA

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLOUD99 LIMITED


  • 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