GASKELLS 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 |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
23/10/2423 October 2024 | Termination of appointment of Mark Hirst as a director on 2024-10-23 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-07-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
12/12/2312 December 2023 | Satisfaction of charge 3 in full |
12/12/2312 December 2023 | Satisfaction of charge 1 in full |
12/12/2312 December 2023 | Satisfaction of charge 2 in full |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/03/2317 March 2023 | Appointment of Mr Oliver James Gill as a director on 2023-03-17 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
19/01/2319 January 2023 | Appointment of Mr Mark Hirst as a director on 2023-01-17 |
18/01/2318 January 2023 | Cessation of George Dmytrenko as a person with significant control on 2022-10-24 |
18/01/2318 January 2023 | Termination of appointment of George Dmytrenko as a director on 2022-12-31 |
18/01/2318 January 2023 | Notification of Patricia Mary Schofield as a person with significant control on 2022-10-24 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-07-31 |
21/09/2221 September 2022 | Previous accounting period extended from 2022-05-31 to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/07/2013 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
12/09/1912 September 2019 | DIRECTOR APPOINTED MR ROBERT ANDREW WHITTAKER-SCHOFIELD |
29/08/1929 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
13/08/1813 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, SECRETARY ROBERT SCHOFIELD |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
30/08/1730 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O GRUNDY ANDERSON & KERSHAW 123-125 UNION STREET OLDHAM LANCASHIRE OL1 1TG |
04/05/164 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/05/1310 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/06/117 June 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHOFIELD |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DMYTRENKO / 30/04/2010 |
12/05/1012 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW SCHOFIELD / 30/04/2010 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SCHOFIELD / 01/05/2008 |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/05/0716 May 2007 | COMPANY NAME CHANGED GASKELL & COMPANY (ESTATE AGENTS ) LTD CERTIFICATE ISSUED ON 16/05/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/0716 March 2007 | SECRETARY RESIGNED |
08/02/078 February 2007 | SECRETARY'S PARTICULARS CHANGED |
16/05/0616 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/12/0520 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0524 August 2005 | SECRETARY RESIGNED |
11/08/0511 August 2005 | NEW SECRETARY APPOINTED |
12/05/0512 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/05/046 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
12/03/0212 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/014 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0128 July 2001 | REGISTERED OFFICE CHANGED ON 28/07/01 FROM: CHARTBRIDGE HOUSE 121 UNION STREET OLDHAM GREATER MANCHESTER OL1 1TG |
21/06/0121 June 2001 | NEW DIRECTOR APPOINTED |
21/06/0121 June 2001 | NEW SECRETARY APPOINTED |
21/06/0121 June 2001 | REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
29/05/0129 May 2001 | SECRETARY RESIGNED |
29/05/0129 May 2001 | DIRECTOR RESIGNED |
16/05/0116 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GASKELLS PROPERTY MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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