GNL 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
15/01/2515 January 2025 Change of details for Mr Glenn Andrew Maule as a person with significant control on 2024-12-19

View Document

15/01/2515 January 2025 Director's details changed for Mrs Julie Louise Maule on 2024-12-19

View Document

15/01/2515 January 2025 Director's details changed for Mr Glenn Andrew Maule on 2024-12-19

View Document

11/06/2411 June 2024 Change of details for Mr Glenn Andrew Maule as a person with significant control on 2024-06-05

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/05/242 May 2024 Change of details for Mr Glenn Andrew Maule as a person with significant control on 2019-08-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 ARTICLES OF ASSOCIATION

View Document

27/01/2127 January 2021 ADOPT ARTICLES 24/10/2019

View Document

14/01/2114 January 2021 DISS40 (DISS40(SOAD))

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMPSON

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA THOMPSON

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM C/O DPC STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE-ON-TRENT ST4 6SR UNITED KINGDOM

View Document

15/08/1915 August 2019 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