GK PROPERTY DEVELOPMENT LLP

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1911 November 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM DEAN READ / 22/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM DEAN READ / 22/01/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM DEAN READ / 21/02/2018

View Document

22/02/1822 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM DEAN READ / 21/02/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/05/1611 May 2016 ANNUAL RETURN MADE UP TO 03/05/16

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/05/1522 May 2015 ANNUAL RETURN MADE UP TO 03/05/15

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/05/1429 May 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GK DEVELOPMENTS (GROOMBRIDGE) LIMITED / 03/05/2014

View Document

29/05/1429 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM DEAN READ / 03/05/2014

View Document

29/05/1429 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW IMS / 03/05/2014

View Document

29/05/1429 May 2014 ANNUAL RETURN MADE UP TO 03/05/14

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

24/05/1324 May 2013 ANNUAL RETURN MADE UP TO 03/05/13

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

18/05/1218 May 2012 ANNUAL RETURN MADE UP TO 03/05/12

View Document

03/05/113 May 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information