GILLIGANS PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-01 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
19/03/2419 March 2024 | Second filing of Confirmation Statement dated 2023-08-01 |
13/03/2413 March 2024 | Appointment of Mr Balbir Heer as a director on 2024-02-07 |
12/03/2412 March 2024 | Notification of Lambo Investments Limited as a person with significant control on 2022-08-17 |
12/03/2412 March 2024 | Cessation of Lukhbir Singh Gill as a person with significant control on 2024-02-07 |
12/03/2412 March 2024 | Appointment of Mr Lakhbir Singh Heer as a director on 2024-02-07 |
12/03/2412 March 2024 | Termination of appointment of Lukhbir Singh Gill as a director on 2024-02-07 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
16/08/2316 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
03/05/233 May 2023 | Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to The Old Mill 9 Soar Lane Leicester LE3 5DE on 2023-05-03 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
28/07/2128 July 2021 | Accounts for a dormant company made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKHBIR SINGH GILL / 20/04/2020 |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 3 MONTPELIER AVENUE BEXLEY KENT DA5 3AP |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/07/1926 July 2019 | DIRECTOR APPOINTED MR LUKHBIR SINGH GILL |
26/07/1926 July 2019 | APPOINTMENT TERMINATED, DIRECTOR BALBIR HEER |
06/06/196 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKHBIR SINGH GILL |
06/06/196 June 2019 | CESSATION OF BALBIR SINGH HEER AS A PSC |
08/04/198 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114978390002 |
05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114978390002 |
27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114978390001 |
25/03/1925 March 2019 | 15/03/19 STATEMENT OF CAPITAL GBP 100 |
02/08/182 August 2018 | 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