JOSEPH GABRIEL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/12/2331 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Registration of charge 046856450010, created on 2022-09-30 |
30/09/2230 September 2022 | Satisfaction of charge 3 in full |
30/09/2230 September 2022 | Satisfaction of charge 5 in full |
30/09/2230 September 2022 | Satisfaction of charge 4 in full |
30/09/2230 September 2022 | Satisfaction of charge 6 in full |
30/09/2230 September 2022 | Registration of charge 046856450013, created on 2022-09-30 |
30/09/2230 September 2022 | Registration of charge 046856450012, created on 2022-09-30 |
30/09/2230 September 2022 | Registration of charge 046856450011, created on 2022-09-30 |
30/09/2230 September 2022 | Registration of charge 046856450009, created on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/12/2126 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | REGISTERED OFFICE CHANGED ON 04/03/2021 FROM REAR OFFICE - STONE HOUSE HIGH STREET CHALFONT ST. GILES HP8 4QA ENGLAND |
02/04/202 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GABRIEL SITWELL / 31/12/2019 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/01/2029 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
28/09/1828 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046856450008 |
30/05/1830 May 2018 | DISS40 (DISS40(SOAD)) |
29/05/1829 May 2018 | FIRST GAZETTE |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/11/168 November 2016 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM SUITE 2, CHURCHFIELD HOUSE CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EW |
11/05/1611 May 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
05/05/155 May 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM LEVEL 2, BLAYS HOUSE CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EW |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/05/1025 May 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH MYERS / 01/03/2010 |
20/05/1020 May 2010 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 14 PARTRIDGE CLOSE BARNET HERTS EN5 2DT |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, SECRETARY SIMON MYERS |
11/03/1011 March 2010 | SECRETARY APPOINTED MR JONATHAN SITWELL |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON MYERS |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/04/096 April 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
06/03/086 March 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
22/12/0722 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/10/079 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/10/079 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/07/0714 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/0723 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0714 June 2007 | RETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
03/03/063 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
27/10/0527 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/06/052 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
31/05/0531 May 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/05/0314 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/04/0315 April 2003 | NEW DIRECTOR APPOINTED |
15/04/0315 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/04/0315 April 2003 | SECRETARY RESIGNED |
15/04/0315 April 2003 | DIRECTOR RESIGNED |
04/03/034 March 2003 | 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