GILL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Satisfaction of charge 1 in full |
16/06/2516 June 2025 | Satisfaction of charge 5 in full |
11/06/2511 June 2025 | Total exemption full accounts made up to 2024-09-30 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
28/03/2528 March 2025 | Satisfaction of charge 037748800006 in full |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-09-30 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/07/2328 July 2023 | Director's details changed for Palvinder Singh on 2009-10-01 |
27/07/2327 July 2023 | Termination of appointment of Sucha Singh as a director on 2023-02-01 |
27/07/2327 July 2023 | Notification of Darshan Kaur as a person with significant control on 2023-02-01 |
27/07/2327 July 2023 | Termination of appointment of Sucha Singh as a secretary on 2023-02-01 |
27/07/2327 July 2023 | Confirmation statement made on 2023-05-31 with updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/06/2018 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/09/1913 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 1-3 DEACON WAY SCOURS LANE TILEHURST READING BERKSHIRE RG3 6AZ |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
18/01/1818 January 2018 | APPOINTMENT TERMINATED, SECRETARY DARSHAN KAUR |
18/01/1818 January 2018 | DIRECTOR APPOINTED MR SUCHA SINGH |
18/01/1818 January 2018 | SECRETARY APPOINTED MR SUCHA SINGH |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/07/1727 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 037748800006 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOGINDER SINGH GILL |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
04/08/164 August 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/06/155 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
31/05/1431 May 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/06/133 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
05/09/125 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
05/09/125 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
05/09/125 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
06/06/126 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
31/05/1131 May 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
07/06/107 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PALVINDER SINGH / 31/05/2010 |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
26/07/0726 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
06/07/066 July 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
07/06/047 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
27/05/0327 May 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
14/06/0114 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
13/06/0113 June 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
21/06/0021 June 2000 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
09/03/009 March 2000 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00 |
06/10/996 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/996 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/996 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/996 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/996 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/9925 May 1999 | DIRECTOR RESIGNED |
25/05/9925 May 1999 | SECRETARY RESIGNED |
25/05/9925 May 1999 | NEW DIRECTOR APPOINTED |
25/05/9925 May 1999 | NEW SECRETARY APPOINTED |
20/05/9920 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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