GSR PROPERTY INVESTMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Memorandum and Articles of Association |
09/06/259 June 2025 | Resolutions |
09/06/259 June 2025 | Statement of capital following an allotment of shares on 2025-05-21 |
06/06/256 June 2025 | Change of share class name or designation |
26/05/2526 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
24/03/2524 March 2025 | Registered office address changed from 155a West Green Road London N15 5EA to 175 High Street Barnet Herts EN5 5SU on 2025-03-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
02/04/202 April 2020 | CURREXT FROM 31/03/2020 TO 30/06/2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/12/155 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/10/152 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
02/10/152 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043996740004 |
02/10/152 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/09/1523 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 043996740003 |
20/05/1520 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHARANJEET KAUR / 12/05/2015 |
20/05/1520 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
20/05/1520 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANTOSH KAUR / 12/05/2015 |
15/04/1515 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/04/1418 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/03/1325 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SINGH GURMEET / 31/03/2012 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/12/1124 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/12/104 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/11/1029 November 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
27/11/1027 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURPAL SINGH / 20/03/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SINGH GURMEET / 20/03/2010 |
04/06/104 June 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM ALDERSBROOK HOUSE OFF ROMFORD ROAD EXIT 118 LUGG APPROACH ILFORD LONDON E12 5LN |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 79 KENWORTHY ROAD LONDON E9 5RB UNITED KINGDOM |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0922 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / SANTOSH KAUR / 01/01/2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHARANJEET KAUR / 01/01/2009 |
22/04/0922 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SINGH GURMEET / 01/01/2009 |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 155A WEST GREEN ROAD LONDON N15 5EA |
22/04/0922 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GURPAL SINGH / 01/01/2009 |
23/07/0823 July 2008 | RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
09/09/059 September 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
18/03/0418 March 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
30/04/0330 April 2003 | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | NEW DIRECTOR APPOINTED |
24/09/0224 September 2002 | NEW SECRETARY APPOINTED |
21/05/0221 May 2002 | NEW DIRECTOR APPOINTED |
21/05/0221 May 2002 | NEW SECRETARY APPOINTED |
21/05/0221 May 2002 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 155A WEST GREEN ROAD LONDON N15 5EA |
25/03/0225 March 2002 | SECRETARY RESIGNED |
25/03/0225 March 2002 | DIRECTOR RESIGNED |
20/03/0220 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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