G A PROPERTY & LEISURE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from 8 Southampton Road Southampton Road Ringwood BH24 1HY England to Streate Place St. Peters Road Bournemouth BH1 2LT on 2025-06-11

View Document

02/06/252 June 2025 Appointment of Mrs Gillian Ann Brown as a director on 2025-04-01

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Registration of charge 081121000001, created on 2023-06-08

View Document

28/02/2328 February 2023 Registered office address changed from 8 Southampton Road Ringwood Hampshire BH24 1HY England to 6 Poole Hill Bournemouth BH2 5PS on 2023-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/01/2127 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR RICHARD YONWIN

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR GREGORY YONWIN

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD YONWIN

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 CESSATION OF RICHARD YONWIN AS A PSC

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD YONWIN

View Document

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

View Document

09/09/199 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD YONWIN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

08/04/188 April 2018 REGISTERED OFFICE CHANGED ON 08/04/2018 FROM 20 HURN COURT HURN CHRISTCHURCH DORSET BH23 6BH ENGLAND

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR RICHARD YONWIN

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR GREGORY SPENCER YONWIN

View Document

05/03/185 March 2018 CESSATION OF RICHARD YONWIN AS A PSC

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD YONWIN

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM CROWN HOUSE 8 SOUTHAMPTON ROAD RINGWOOD BH24 1HY

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD YONWIN

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED SUSSEX INNS (TRADING) LTD CERTIFICATE ISSUED ON 20/08/13

View Document

03/07/133 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/07/1227 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1227 July 2012 COMPANY NAME CHANGED SUSSEX INNS ( CHICHESTER ) LTD CERTIFICATE ISSUED ON 27/07/12

View Document

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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