GNV PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the company off the register

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Previous accounting period extended from 2023-10-31 to 2024-03-31

View Document

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

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2022-10-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

07/01/227 January 2022 Confirmation statement made on 2021-10-07 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KIDDY / 08/10/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 7 MERLIN COURT GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP ENGLAND

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KIDDY / 27/04/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KIDDY / 08/10/2018

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW ENGLAND

View Document

16/02/1816 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 PREVEXT FROM 31/05/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW KIDDY

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 CESSATION OF STEVEN RICHARD HOLTON AS A PSC

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLTON

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101868010003

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101868010002

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101868010004

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101868010001

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information