GIBSON HOUSE PROPERTIES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to Gibson House Cambridge Cambridgeshire CB10 1HQ on 2024-11-13

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Member's details changed for Miss Elysia Grace Wells on 2023-06-16

View Document

16/06/2316 June 2023 Member's details changed for Mr Alexander Alfred Wells on 2023-06-16

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

03/10/193 October 2019 NON-DESIGNATED MEMBERS ALLOWED

View Document

29/08/1929 August 2019 LLP MEMBER APPOINTED MR ALEXANDER ALFRED WELLS

View Document

29/08/1929 August 2019 LLP MEMBER APPOINTED MISS ELYSIA GRACE WELLS

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS KERIANE WELLS / 30/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RAYMOND PETER WELLS / 30/04/2019

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD ENGLAND

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR RAYMOND PETER WELLS / 15/02/2017

View Document

15/02/1715 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHELE ALFONSO RICCIO / 15/02/2017

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 ANNUAL RETURN MADE UP TO 23/04/16

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS

View Document

23/04/1523 April 2015 ANNUAL RETURN MADE UP TO 23/04/15

View Document

15/07/1415 July 2014 ANNUAL RETURN MADE UP TO 23/04/14

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 ANNUAL RETURN MADE UP TO 23/04/13

View Document

05/06/135 June 2013 LLP MEMBER APPOINTED MRS KERIANE WELLS

View Document

05/06/135 June 2013 LLP MEMBER APPOINTED MRS NICOLA JANE RICCIO

View Document

30/05/1330 May 2013 ALL MEMBERS DESIGNATED

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 ANNUAL RETURN MADE UP TO 23/04/12

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, LLP MEMBER FRANCESCO RICCIO

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1130 December 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

24/05/1124 May 2011 ANNUAL RETURN MADE UP TO 23/04/11

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

23/04/1023 April 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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