HARRY GILES PROPERTIES LIMITED

Company Documents

DateDescription
02/05/192 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2LE

View Document

20/03/1820 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/1820 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

20/03/1820 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BEATTIE

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD RUSSELL / 31/12/2016

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2LE UNITED KINGDOM

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2LE UNITED KINGDOM

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT10 9NW

View Document

07/04/167 April 2016 06/03/16 NO CHANGES

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SPRINGLE / 22/12/2015

View Document

15/12/1515 December 2015 PREVEXT FROM 02/04/2015 TO 30/09/2015

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1520 March 2015 06/03/15 NO CHANGES

View Document

28/03/1428 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 06/03/13 NO CHANGES

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 25-29 HARPER ROAD LONDON SE1 6AW UNITED KINGDOM

View Document

14/03/1214 March 2012 06/03/12 NO CHANGES

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

22/12/1122 December 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR JEREMY RICHARD RUSSELL

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED CLIVE SPRINGLE

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA GILES

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY DIANA GILES

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

02/08/112 August 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

24/08/1024 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANA EVA GILES / 01/03/2010

View Document

19/05/0919 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 31/03/06 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM DELTA HOUSE 175-177 BOROUGH HIGH ST LONDON SE1 1HR

View Document

31/03/0831 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: DELTA HOUSE 175-177 BOROUGH HIGH ST LONDON SE1 1XP

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 02/04/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 02/04/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/04/945 April 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

13/04/9313 April 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 02/04/92

View Document

03/08/923 August 1992 S386 DISP APP AUDS 13/07/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 02/04/91

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: 110 VICTORIA HOUSE, VERNON PLACE, LONDON WC1A 2EP

View Document

01/06/911 June 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 02/04/90

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 02/04/89

View Document

13/03/9013 March 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 02/04/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 RETURN MADE UP TO 01/02/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 FULL ACCOUNTS MADE UP TO 02/04/86

View Document

21/04/8721 April 1987 REGISTERED OFFICE CHANGED ON 21/04/87 FROM: 431 VICTORIA HOUSE BLOOMSBURY SQUARE WC1B 4EB

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 02/04/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 13/01/86; FULL LIST OF MEMBERS

View Document

02/03/642 March 1964 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