GENCOE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-11-16 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/01/246 January 2024 | Confirmation statement made on 2023-11-16 with no updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Confirmation statement made on 2022-11-16 with no updates |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-02-28 |
21/12/2121 December 2021 | Confirmation statement made on 2021-11-16 with no updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/02/1514 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
26/02/1426 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
15/03/1315 March 2013 | APPOINTMENT TERMINATED, DIRECTOR MANOJ NATHWANI |
15/03/1315 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/02/126 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
24/11/1124 November 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM GLOUCESTER HOUSE 399 SILBURY BOULEVARD MILTON KEYNES MK9 2HL |
12/08/1112 August 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/11 |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 23A EASTBURY ROAD NORTHWOOD MIDDLESEX HA6 3AJ |
12/07/1112 July 2011 | 28/02/11 TOTAL EXEMPTION FULL |
08/02/118 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / DIPAK KUMAR JAMMADAS VITHLAMI / 05/02/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANOJ NATHWANI / 05/02/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK VITHLANI / 05/02/2010 |
02/03/102 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
05/02/105 February 2010 | APPOINTMENT TERMINATED, DIRECTOR DAHYALAL VARSANI |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/10/075 October 2007 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: G OFFICE CHANGED 05/10/07 23A EASTBURY ROAD NORTHWOOD MIDDLESEX HA6 3AJ |
10/09/0710 September 2007 | NEW SECRETARY APPOINTED |
10/09/0710 September 2007 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: G OFFICE CHANGED 10/09/07 23A EASTBURY ROAD NORTHWOOD MIDDLESEX HA6 3AJ |
23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 |
23/05/0723 May 2007 | SECRETARY RESIGNED |
23/05/0723 May 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/068 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/063 April 2006 | NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | NEW DIRECTOR APPOINTED |
16/03/0616 March 2006 | NEW DIRECTOR APPOINTED |
16/03/0616 March 2006 | SECRETARY RESIGNED |
16/03/0616 March 2006 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: G OFFICE CHANGED 16/03/06 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR |
16/03/0616 March 2006 | NEW SECRETARY APPOINTED |
16/03/0616 March 2006 | DIRECTOR RESIGNED |
06/02/066 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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