G.P. PROPERTIES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Director's details changed for Mr Carl Henry Lee Middleton on 2023-09-10

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

31/01/2231 January 2022 Termination of appointment of George William Davies as a secretary on 2021-09-30

View Document

31/01/2231 January 2022 Appointment of Mr Paul Hilton Davies as a secretary on 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/03/2112 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HILTON DAVIES / 01/08/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL HILTON DAVIES / 01/08/2019

View Document

11/03/1911 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

27/02/1827 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL HILTON DAVIES / 20/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HILTON DAVIES / 20/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027469280011

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/099 June 2009 DIRECTOR APPOINTED CARL HENRY LEE MIDDLETON

View Document

18/12/0818 December 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIES / 16/04/2008

View Document

11/10/0711 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 S386 DISP APP AUDS 27/09/02

View Document

03/10/023 October 2002 S366A DISP HOLDING AGM 27/09/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 S366A DISP HOLDING AGM 05/10/01

View Document

13/12/0113 December 2001 S366A DISP HOLDING AGM 05/10/01

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/11/0113 November 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/03/969 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

26/09/9426 September 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9419 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9411 March 1994 ALTER MEM AND ARTS 28/02/94

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 COMPANY NAME CHANGED ALAN WILLIAMS & ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 15/02/94

View Document

14/02/9414 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/94

View Document

11/02/9411 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

11/02/9411 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 REGISTERED OFFICE CHANGED ON 11/02/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 EXEMPTION FROM APPOINTING AUDITORS 06/12/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 SECRETARY RESIGNED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 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