GINGER PROPERTIES AND DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

25/06/2525 June 2025 NewRegistered office address changed from Liverpool Road Studios 113 Liverpool Road Suites 3 & 4 Crosby Liverpool L23 5TD England to 113 Liverpool Road Liverpool Road Studios, Suite 4 Crosby Liverpool L23 5TD on 2025-06-25

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from 45 Long Lane Aughton Ormskirk L39 5AS England to Liverpool Road Studios 113 Liverpool Road Suites 3 & 4 Crosby Liverpool L23 5TD on 2024-05-20

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Registration of charge 108037780001, created on 2021-12-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN CAMPBELL / 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CAMPBELL / 06/06/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CAMPBELL / 05/06/2019

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CAMPBELL

View Document

07/06/187 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/06/2018

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 67 LONG LANE AUGHTON ORMSKIRK L39 5AS UNITED KINGDOM

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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