GIAMBASTIANI PROPERTY LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM UNIT 22 ANDREW COURT CLYDE STREET CLYDEBANK G81 1PE

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / GIAMBASTIANI HOLDINGS LIMITED / 17/01/2020

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

26/01/1626 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL KELSO GIAMBASTIANI

View Document

27/01/1527 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL KELSO GIAMBASTIANI

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/01/1431 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

05/02/135 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

06/02/126 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

31/01/1131 January 2011 CURRSHO FROM 31/01/2012 TO 31/07/2011

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information