GEOTHEL PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/07/2431 July 2024 | Registration of charge 118438070002, created on 2024-07-29 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
03/03/233 March 2023 | Compulsory strike-off action has been discontinued |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-03-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Previous accounting period extended from 2021-02-28 to 2021-03-31 |
05/06/215 June 2021 | DISS40 (DISS40(SOAD)) |
04/06/214 June 2021 | PSC'S CHANGE OF PARTICULARS / MR PETER EWART CADOGAN / 04/06/2021 |
04/06/214 June 2021 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES |
04/06/214 June 2021 | CESSATION OF GEOFFREY LLEWELYN CADOGAN AS A PSC |
04/06/214 June 2021 | 28/02/20 TOTAL EXEMPTION FULL |
01/06/211 June 2021 | PSC'S CHANGE OF PARTICULARS / MR PETER EWART CADOGAN / 01/06/2021 |
27/04/2127 April 2021 | FIRST GAZETTE |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ARNOLD CADOGAN |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR PETER EWART CADOGAN |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR ARNOLD REGINALD CADOGAN |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 76 PARK STREET HORSHAM WEST SUSSEX RH12 1BX ENGLAND |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SHEM HAYE |
21/06/1921 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118438070001 |
25/02/1925 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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