GEOTHEL 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
22/06/2522 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Registration of charge 118438070002, created on 2024-07-29

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

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

View Accounts

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

05/06/215 June 2021 DISS40 (DISS40(SOAD))

View Document

04/06/214 June 2021 PSC'S CHANGE OF PARTICULARS / MR PETER EWART CADOGAN / 04/06/2021

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES

View Document

04/06/214 June 2021 CESSATION OF GEOFFREY LLEWELYN CADOGAN AS A PSC

View Document

04/06/214 June 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 PSC'S CHANGE OF PARTICULARS / MR PETER EWART CADOGAN / 01/06/2021

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

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

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR ARNOLD CADOGAN

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR PETER EWART CADOGAN

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR ARNOLD REGINALD CADOGAN

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 76 PARK STREET HORSHAM WEST SUSSEX RH12 1BX ENGLAND

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHEM HAYE

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118438070001

View Document

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information