GILLIS PROPERTIES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

25/02/2525 February 2025 Appointment of Mrs Rachel Rapaport as a director on 2025-02-20

View Document

25/02/2525 February 2025 Termination of appointment of Abraham Chaim Rapaport as a director on 2025-02-20

View Document

25/02/2525 February 2025 Appointment of Mrs Kreindel Malka Rapaport as a director on 2025-02-20

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

09/04/199 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/06/1624 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/06/146 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SARA RAPAPORT / 05/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARA RAPAPORT / 05/09/2012

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 CURRSHO FROM 31/03/2009 TO 30/09/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/033 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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