GAZEBO PROPERTIES LIMITED

Company Documents

DateDescription
09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/03/1312 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/03/1221 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/09/1027 September 2010 SECRETARY APPOINTED HOWARD ALAN PEARLMAN

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK COLVIN

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK COLVIN

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/03/1025 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GOLDBERGER / 15/12/2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM
QUADRANT HOUSE, FLOOR 6
17 THOMAS MORE STREET
THOMAS MORE SQUARE
LONDON
E1W 1YW

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM:
ST ALPHAGE HOUSE
2 FORE STREET
LONDON
EC2Y 5DH

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 S366A DISP HOLDING AGM 07/09/04

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/03/916 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

16/11/9016 November 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/8914 February 1989 ALTER MEM AND ARTS 010289

View Document

13/02/8913 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM:
CLASSIC HOUSE
174/180 OLD STREET
LONDON
EC1V 9BP

View Document

08/02/898 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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