GILLIGANS PROPERTY LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

19/03/2419 March 2024 Second filing of Confirmation Statement dated 2023-08-01

View Document

13/03/2413 March 2024 Appointment of Mr Balbir Heer as a director on 2024-02-07

View Document

12/03/2412 March 2024 Notification of Lambo Investments Limited as a person with significant control on 2022-08-17

View Document

12/03/2412 March 2024 Cessation of Lukhbir Singh Gill as a person with significant control on 2024-02-07

View Document

12/03/2412 March 2024 Appointment of Mr Lakhbir Singh Heer as a director on 2024-02-07

View Document

12/03/2412 March 2024 Termination of appointment of Lukhbir Singh Gill as a director on 2024-02-07

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKHBIR SINGH GILL / 20/04/2020

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 3 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/07/1926 July 2019 DIRECTOR APPOINTED MR LUKHBIR SINGH GILL

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR BALBIR HEER

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKHBIR SINGH GILL

View Document

06/06/196 June 2019 CESSATION OF BALBIR SINGH HEER AS A PSC

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114978390002

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114978390002

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114978390001

View Document

25/03/1925 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 100

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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