GABRIEL OAK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-03-23 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2021-03-23 with no updates |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-03-31 |
01/02/221 February 2022 | Administrative restoration application |
28/09/2128 September 2021 | Final Gazette dissolved via compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
18/09/2018 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 21 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GL2 8DN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | APPOINTMENT TERMINATED, DIRECTOR KAMBIZ ROOHI |
11/04/1611 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KAMBIZ ROOHI / 23/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/04/1323 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KAMBIZ ROOHI / 25/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/04/1118 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/04/1022 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE MCGOLDRICK / 23/03/2010 |
22/04/1022 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAMBIZ ROOHI / 23/03/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGOLDRICK / 23/03/2010 |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 6 ST MICHAELS COURT ST MICHAELS SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1JB |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
23/03/0623 March 2006 | SECRETARY'S PARTICULARS CHANGED |
22/02/0622 February 2006 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 4 WEST END MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9JA |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/06/044 June 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/05/037 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/0323 April 2003 | NEW SECRETARY APPOINTED |
04/04/034 April 2003 | NEW DIRECTOR APPOINTED |
04/04/034 April 2003 | NEW DIRECTOR APPOINTED |
04/04/034 April 2003 | REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 4 WEST END MINCHINHAMPTON STROUD GLOUCESTERSHIRE GR6 9JA |
01/04/031 April 2003 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
01/04/031 April 2003 | DIRECTOR RESIGNED |
01/04/031 April 2003 | SECRETARY RESIGNED |
26/03/0326 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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