GILMORE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Notification of Babatunde Oluwafemi Adeyemi as a person with significant control on 2017-01-09

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

07/01/257 January 2025 Appointment of Mr Babatunde Oluwafemi Adeyemi as a director on 2025-01-07

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Registration of charge 105519860020, created on 2024-10-18

View Document

14/10/2414 October 2024 Cessation of Babatunde Oluwafemi Adeyemi as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Notification of Adekemi Olatokunbo Adeyemi as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Termination of appointment of Babatunde Oluwafemi Adeyemi as a director on 2024-10-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/10/235 October 2023 Registration of charge 105519860018, created on 2023-10-05

View Document

05/10/235 October 2023 Registration of charge 105519860019, created on 2023-10-05

View Document

02/06/232 June 2023 Satisfaction of charge 105519860015 in full

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/11/2218 November 2022 Registration of charge 105519860017, created on 2022-11-08

View Document

03/11/223 November 2022 Registration of charge 105519860016, created on 2022-10-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

08/10/218 October 2021 Registration of charge 105519860015, created on 2021-09-30

View Document

04/08/214 August 2021 Registration of charge 105519860013, created on 2021-07-27

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 Registered office address changed from , Lewis House No 56 Manchester Road, Altrincham, Cheshire, WA14 4PJ to 40 Riddings Court Timperley Altrincham WA15 6BG on 2019-09-03

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM LEWIS HOUSE NO 56 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4PJ

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105519860004

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105519860003

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

13/03/1813 March 2018 Registered office address changed from , Unit 82, Cariocca Business Park Sawley Road, Miles Platting, Manchester, M40 8BB, United Kingdom to 40 Riddings Court Timperley Altrincham WA15 6BG on 2018-03-13

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM UNIT 82, CARIOCCA BUSINESS PARK SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105519860001

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105519860002

View Document

09/01/179 January 2017 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