GJS PROPERTIES WEST YORKSHIRE LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-14

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

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

View Accounts

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

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

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1331 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM WILSON JACKSON / 01/10/2009

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/12/0915 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE STEELE / 01/10/2009

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 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