GATCOMBE 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
27/09/2527 September 2025 NewCurrent accounting period shortened from 2024-09-28 to 2024-09-27

View Document

23/12/2423 December 2024 Director's details changed for Jacob Maurice Tajtelbaum on 2017-12-06

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

29/09/2429 September 2024 Current accounting period shortened from 2023-09-29 to 2023-09-28

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/09/2324 September 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-10-01 to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Previous accounting period shortened from 2021-10-02 to 2021-10-01

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

02/10/212 October 2021 Previous accounting period shortened from 2020-10-06 to 2020-10-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Previous accounting period shortened from 2020-10-07 to 2020-10-06

View Document

29/12/2029 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CURREXT FROM 29/09/2020 TO 07/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CURRSHO FROM 30/09/2019 TO 29/09/2019

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MRS SHOSHANA TAJTELBAUM

View Document

23/12/1923 December 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 PREVSHO FROM 01/10/2018 TO 30/09/2018

View Document

28/06/1928 June 2019 PREVSHO FROM 02/10/2018 TO 01/10/2018

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMANUEL TAJTELBAUM / 01/01/2019

View Document

27/12/1827 December 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 PREVSHO FROM 03/10/2017 TO 02/10/2017

View Document

02/07/182 July 2018 PREVSHO FROM 04/10/2017 TO 03/10/2017

View Document

28/12/1728 December 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

02/10/172 October 2017 PREVSHO FROM 05/10/2016 TO 04/10/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 PREVSHO FROM 06/10/2016 TO 05/10/2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

02/01/172 January 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/165 October 2016 PREVSHO FROM 07/10/2015 TO 06/10/2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 PREVSHO FROM 08/10/2015 TO 07/10/2015

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/12/1530 December 2015 PREVEXT FROM 30/09/2015 TO 08/10/2015

View Document

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 CURRSHO FROM 01/10/2014 TO 30/09/2014

View Document

01/07/151 July 2015 PREVSHO FROM 02/10/2014 TO 01/10/2014

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/12/1424 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 PREVSHO FROM 03/10/2013 TO 02/10/2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 PREVSHO FROM 04/10/2013 TO 03/10/2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMANUEL TAJTELBAUM / 01/12/2013

View Document

13/01/1413 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/10/134 October 2013 CURRSHO FROM 05/10/2012 TO 04/10/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 PREVSHO FROM 06/10/2012 TO 05/10/2012

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR ILSA TAJTELBAUM

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY ILSA TAJTELBAUM

View Document

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/07/126 July 2012 PREVSHO FROM 07/10/2011 TO 06/10/2011

View Document

10/01/1210 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/06/1130 June 2011 PREVSHO FROM 08/10/2010 TO 07/10/2010

View Document

29/06/1129 June 2011 PREVEXT FROM 30/09/2010 TO 08/10/2010

View Document

15/12/1015 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOB MAURICE TAJTELBAUM / 18/07/2010

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/12/0915 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/033 December 2003 NC INC ALREADY ADJUSTED 01/04/03

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95 FROM: 113/117 FARRINGDON ROAD LONDON EC1R 3BT

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 S252 DISP LAYING ACC 01/01/95

View Document

15/01/9515 January 1995 S366A DISP HOLDING AGM 01/01/95

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/12/9111 December 1991 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/06/9112 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9117 May 1991 RETURN MADE UP TO 04/12/90; NO CHANGE OF MEMBERS

View Document

15/05/9015 May 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/08/8914 August 1989 RETURN MADE UP TO 20/12/88; NO CHANGE OF MEMBERS

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

11/04/8811 April 1988 RETURN MADE UP TO 15/12/87; NO CHANGE OF MEMBERS

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

13/01/8713 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/879 January 1987 ANNUAL RETURN MADE UP TO 10/12/85

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 30/09/84

View Document


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