GET PROPERTIES 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewNotification of Elona Kemal as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewCessation of Elona Kemal as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewRegistered office address changed from 88 Crawford Street London W1H 2EJ to 41 Twyford Avenue London N2 9NU on 2025-07-25

View Document

25/06/2525 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/06/2415 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

03/12/213 December 2021 Director's details changed for Mrs Elona Kemal on 2021-12-01

View Document

03/12/213 December 2021 Change of details for Mrs Elona Kemal as a person with significant control on 2021-12-01

View Document

03/11/213 November 2021 Appointment of Mrs Elona Kemal as a director on 2021-10-13

View Document

03/11/213 November 2021 Termination of appointment of Joseph Kemal as a director on 2021-10-13

View Document

03/11/213 November 2021 Cessation of Joseph Kemal as a person with significant control on 2021-10-13

View Document

03/11/213 November 2021 Notification of Elona Kemal as a person with significant control on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/06/1824 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/03/1616 March 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

02/05/152 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057289290017

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057289290016

View Document

30/01/1530 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KOHALI

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID KOHALI

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 01/10/12 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID DAVIS

View Document

06/12/126 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH KEMAL / 01/11/2011

View Document

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR DAVID KOHALI

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/07/0931 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/07/0931 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/07/0931 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

20/03/0920 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0723 July 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 13 STATION ROAD LONDON N3 2SB

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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