GITA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

28/11/2428 November 2024 Director's details changed for Leon Szlezinger on 2024-11-14

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/01/2430 January 2024 Cessation of Kathrin Jane Szlezinger as a person with significant control on 2022-01-25

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Second filing for the appointment of Mr Samuel Szlezinger as a director

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Termination of appointment of Kathrin Jane Szlezinger as a director on 2022-01-25

View Document

16/05/2216 May 2022 Termination of appointment of Kathrin Jane Szlezinger as a secretary on 2022-01-25

View Document

16/05/2216 May 2022 Appointment of Samuel Szlezinger as a director on 2022-02-03

View Document

16/05/2216 May 2022 Appointment of Mr Jason Szlezinger as a secretary on 2022-01-25

View Document

16/05/2216 May 2022 Appointment of Leon Szlezinger as a director on 2022-02-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHRIN JANE SZLEZINGER / 28/06/2019

View Document

05/07/195 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRINE JANE SZLEZINGER / 28/06/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRINE JANE SZLEZINGER / 28/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 009255580025

View Document

13/11/1813 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 009255580025

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JASON SZLEZINGER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009255580025

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/1616 December 2016 22/11/16 STATEMENT OF CAPITAL GBP 1010.50

View Document

16/12/1616 December 2016 ADOPT ARTICLES 22/11/2016

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRI SZLEZINGER / 04/01/2016

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRINE JANE SZLEZINGER / 04/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRINE JANE SZLEZINGER / 04/01/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM BKB, YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX. HA9 0QL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HENRI SZLEZINGER / 31/12/2009

View Document

11/03/1011 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRINE JANE SZLEZINGER / 31/12/2009

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHRINE SZLEZINGER / 31/12/2008

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SZLEZINGER / 31/12/2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: C/O BENJAMIN,KAY & BRUMMER YORK HOUSE, EMPIRE WAY WEMBLEY MIDDLESEX. HA9 0QL

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 S-DIV 16/03/06

View Document

04/04/064 April 2006 SUB DIVIDE 16/03/06

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/016 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 SECRETARY RESIGNED

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/11/897 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: C/O BENJAMIN KAY & BRUMMER YORK HOUSE, EMPIRE WAY WEMBLEY MIDDLESEX. HA9 0PA

View Document

07/08/897 August 1989 FIRST GAZETTE

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/09/8826 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/8723 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/864 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/01/685 January 1968 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