GEORGE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

01/04/231 April 2023 Withdrawal of a person with significant control statement on 2023-04-01

View Document

01/04/231 April 2023 Notification of Ayman Adwar Antoon Tawadross as a person with significant control on 2023-03-01

View Document

01/04/231 April 2023 Director's details changed for Mr Ayman Tawadros on 2023-03-01

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/01/2320 January 2023 Registered office address changed from Samir and Co Ltd 254 Goldhawk Road London W12 9PE England to 181 Gloucester Place London NW1 6BU on 2023-01-20

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/04/2222 April 2022 Registered office address changed from Flat 3 at Gnd Flr Rear 181 Gloucester Place London NW1 6BU England to Flat E 157 West Heath Road London NW3 7TT on 2022-04-22

View Document

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/02/2217 February 2022 Amended total exemption full accounts made up to 2020-05-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 NOTIFICATION OF PSC STATEMENT ON 18/07/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 PREVSHO FROM 30/06/2015 TO 31/05/2015

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

14/11/1514 November 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 37 CUMBERLAND COURT GREAT CUMBERLAND PLACE LONDON W1H 7DQ ENGLAND

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY AYMAN TAWDROSS

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR AYMAN TAWADROS

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM 12 CUMBERLAND COURT GREAT CUMBERLAND PLACE LONDON W1H 7DP UNITED KINGDOM

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR FOUCHIA HAJE

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS FUCHIA HAJE / 25/06/2014

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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