GEMCO PROPERTIES LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Return of final meeting in a members' voluntary winding up

View Document

23/05/2423 May 2024 Appointment of a voluntary liquidator

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-03-01

View Document

15/04/2415 April 2024 Removal of liquidator by court order

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-03-01

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER WILLIAMS / 01/08/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAMS / 01/08/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

15/01/1715 January 2017 REGISTERED OFFICE CHANGED ON 15/01/2017 FROM 12 GORE ROAD NEW MILTON HAMPSHIRE BH25 6RX ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

24/07/1624 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAMS / 02/02/2015

View Document

24/07/1624 July 2016 REGISTERED OFFICE CHANGED ON 24/07/2016 FROM 22 STROUD PARK AVENUE CHRISTCHURCH DORSET BH23 3HQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/07/1420 July 2014 REGISTERED OFFICE CHANGED ON 20/07/2014 FROM 22 STROUD PARK AVENUE CHRISTCHURCH DORSET BH23 3HQ ENGLAND

View Document

20/07/1420 July 2014 REGISTERED OFFICE CHANGED ON 20/07/2014 FROM 15 FLAT 6 HOWARD ROAD SOUTHAMPTON HAMPSHIRE SO15 5BB ENGLAND

View Document

20/07/1420 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM HOTEL DE VIE 22 FIRGROVE HILL FARNHAM SURREY GU9 8LQ ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM HOTEL DE VIE 22 FIRGROVE HILL FARNHAM SURREY GU9 8LQ ENGLAND

View Document

29/07/1129 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAMS / 31/05/2011

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY KERRY WILLIAMS

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY KERRY WILLIAMS

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM MAYFIELD LONDON ROAD, WELLS IN THE FIELD WHITCHURCH HAMPSHIRE RG28 7NG

View Document

30/07/1030 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/07/0825 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 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