GET PROPERTY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Change of details for Mr Simon Alan Guest as a person with significant control on 2023-11-02

View Document

15/07/2415 July 2024 Change of details for Mr Nathan Graham Light as a person with significant control on 2023-11-02

View Document

15/07/2415 July 2024 Change of details for Mr David John Guest as a person with significant control on 2023-11-02

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-16 with updates

View Document

12/07/2412 July 2024 Cessation of Guest Express Holdings Limited as a person with significant control on 2023-11-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/02/249 February 2024 Director's details changed for Mr David John Guest on 2023-11-03

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-11-03

View Document

03/11/233 November 2023 Change of details for Guest Express Holdings Limited as a person with significant control on 2023-10-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

09/04/219 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN GRAHAM LIGHT

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN GUEST

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ALAN GUEST

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / GUEST EXPRESS HOLDINGS LIMITED / 08/06/2016

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GUEST / 16/02/2021

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN GRAHAM LIGHT / 16/02/2021

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN GUEST / 16/02/2021

View Document

16/02/2116 February 2021 CESSATION OF NATHAN GRAHAM LIGHT AS A PSC

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM

View Document

16/02/2116 February 2021 CESSATION OF SIMON ALAN GUEST AS A PSC

View Document

16/02/2116 February 2021 CESSATION OF DAVID JOHN GUEST AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

09/03/209 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / GUEST EXPRESS HOLDINGS LIMITED / 09/07/2018

View Document

14/03/1914 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN GRAHAM LIGHT / 16/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN GRAHAM LIGHT / 16/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

05/03/185 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN GRAHAM LIGHT / 21/08/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR NATHAN GRAHAM LIGHT / 21/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 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