GET 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 |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/08/247 August 2024 | Director's details changed for Mrs Frances Cole on 2024-08-07 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
17/07/2317 July 2023 | Registration of charge 110039330009, created on 2023-07-11 |
27/04/2327 April 2023 | Registration of charge 110039330008, created on 2023-04-21 |
24/02/2324 February 2023 | Confirmation statement made on 2022-12-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/04/2214 April 2022 | Registration of charge 110039330006, created on 2022-04-06 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/09/2124 September 2021 | Registration of charge 110039330005, created on 2021-09-22 |
23/09/2123 September 2021 | Registration of charge 110039330004, created on 2021-09-10 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
27/07/2127 July 2021 | Registration of charge 110039330003, created on 2021-07-22 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | SUB-DIVISION 18/12/17 |
03/01/193 January 2019 | SUBDIVISION 18/12/2017 |
06/12/186 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES COLE |
06/12/186 December 2018 | 18/12/17 STATEMENT OF CAPITAL GBP 120 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW COLE / 18/12/2017 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/05/1819 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110039330002 |
22/12/1722 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 110039330001 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
10/10/1710 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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