GUNN PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

10/12/1610 December 2016 REGISTERED OFFICE CHANGED ON 10/12/2016 FROM
HEBE COTTAGE CLIFTON ROAD
BOWERS GIFFORD
BASILDON
ESSEX
SS13 2LF

View Document

10/12/1610 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GUNN

View Document

10/12/1610 December 2016 DIRECTOR APPOINTED MRS HELEN CHRISTINA GUNN

View Document

10/12/1610 December 2016 DIRECTOR APPOINTED MR NIKI BRIAN WRIGHT

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

04/08/154 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 60 CHURCH RD BENFLEET ESSEX SS7 4BP

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY KARLA MORGAN

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD GUNN / 30/06/2012

View Document

31/07/1231 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR JAMES RICHARD GUNN / 31/12/2009

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS KARLA JAYNE MORGAN / 31/12/2009

View Document

26/11/0926 November 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

07/07/097 July 2009 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