GDY PROPERTY (1) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Martin Simon Pryce as a director on 2025-07-31

View Document

01/08/251 August 2025 NewCessation of First Property Group Plc as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 NewAppointment of Mr Rafał Franciszek Moczkowski as a director on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Jill Alexandra Aubrey as a secretary on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Benyamin Naeem Habib as a director on 2025-07-31

View Document

01/08/251 August 2025 NewNotification of Rafał Franciszek Moczkowski as a person with significant control on 2025-07-31

View Document

24/07/2524 July 2025 NewCertificate of change of name

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

07/05/257 May 2025 Resolutions

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

16/04/2516 April 2025 Termination of appointment of Jill Alexandra Aubrey as a director on 2025-04-03

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

27/10/2327 October 2023 Accounts for a small company made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Accounts

06/01/236 January 2023 Director's details changed for Mrs Jill Alexandra Aubrey on 2023-01-01

View Document

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

View Accounts

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

12/07/2112 July 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/1920 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 31/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SIMON PRYCE / 31/05/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

24/07/1724 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / JILL ALEXANDRA HOLMES / 21/12/2016

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 35 OLD QUEEN STREET LONDON SW1H 9JA

View Document

05/06/155 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 COMPANY NAME CHANGED EDENFIELD LIMITED CERTIFICATE ISSUED ON 23/12/14

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

23/05/1323 May 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR BENYAMIN NAEEM HABIB

View Document

15/05/1315 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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