G.N.D. 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
22/07/2522 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

18/12/2418 December 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

05/02/245 February 2024 Satisfaction of charge 5 in full

View Document

05/02/245 February 2024 Satisfaction of charge 4 in full

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

23/12/2123 December 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

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHIMON CREGOR / 04/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / SHIMON CREGOR / 04/05/2018

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHIMON CREGOR / 04/05/2018

View Document

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

View Accounts

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / SHIMON CREGOR / 06/04/2016

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / NICOLA CREGOR / 06/04/2016

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHIMON CREGOR / 11/04/2017

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/05/1628 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

14/05/1614 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010335730013

View Document

14/05/1614 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 010335730014

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

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

10/02/1510 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/03/1414 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SHIMON CREGOR / 29/10/2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHIMON CREGOR / 29/10/2012

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

19/03/1219 March 2012 SECRETARY APPOINTED SHIMON CREGOR

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY GALLAGHER & BROCKLEHURST

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 41 ST. MARY'S STREET ELY, CAMBRIDGESHIRE CB7 4HF UNITED KINGDOM

View Document

27/06/1127 June 2011 PREVEXT FROM 25/03/2011 TO 31/03/2011

View Document

23/02/1123 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 4 PLANTAGENET ROAD NEW BARNET HERTFORDSHIRE EN5 5JQ

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GALLAGHER & BROCKLEHURST / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CREGOR / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIMON CREGOR / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 25 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07

View Document

28/08/0728 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/01/0628 January 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: 45 WOODHOUSE ROAD FINCHLEY LONDON N12 9ET

View Document

11/04/9611 April 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

26/01/9526 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

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

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

View Document

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

View Document

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

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 RETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93

View Document

25/02/9325 February 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/92

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 27/01/92; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

26/09/9126 September 1991 AUDITOR'S RESIGNATION

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 27/01/91; NO CHANGE OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: PARK HOUSE 22 PARK STREET CROYDON CR0 1YE

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/86

View Document

06/12/716 December 1971 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