GEORGE JAMES 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
02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Change of details for Mrs Tracey Gray as a person with significant control on 2023-11-20

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

21/11/2321 November 2023 Change of details for Mr George Anderson Gray as a person with significant control on 2023-11-20

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Director's details changed for Mr George Anderson Gray on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr George Anderson Gray as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Notification of Tracey Gray as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

23/11/2123 November 2021 Director's details changed for Mrs Tracey Gray on 2021-11-23

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY JAMES GROVER

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MRS TRACEY GRAY

View Document

12/03/1912 March 2019 SECRETARY APPOINTED MR GEORGE ANDERSON GRAY

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ANDERSON GRAY

View Document

12/03/1912 March 2019 CESSATION OF GROVER GRAY HOLDINGS LIMITED AS A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GROVER

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087827660001

View Document

29/11/1529 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/11/1423 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT CHARLES GROVER / 20/11/2014

View Document

23/11/1423 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CHARLES GROVER / 20/11/2014

View Document

23/11/1423 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR GEORGE ANDERSON GRAY

View Document

24/02/1424 February 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

20/11/1320 November 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