G D P PROPERTIES LIMITED

Company Documents

DateDescription
03/11/143 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ASKEW-RENAUT / 13/08/2014

View Document

13/08/1413 August 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN ASKEW-RENAUT / 13/08/2014

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/08/1217 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ASKEW RENAUT / 13/08/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ASKEW RENAUT / 13/08/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FENWICK / 13/08/2012

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/09/1019 September 2010 SECRETARY APPOINTED DAVID JOHN ASKEW-RENAUT

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPSON

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY PAUL HAMPSON

View Document

07/09/107 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 SECTION 175 QUOTED. NO LIMIT ON NUMBER OF SHARES

View Document

19/08/0919 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FENWICK / 13/08/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM:
LANE HOUSE BARN
AILSABY
PICKERING
N YORKS YO18 8PE

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0716 November 2007 RETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/11/0529 November 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM:
123A CAERPHILLY ROAD
CARDIFF
SOUTH GLAMORGAN CF14 4QA

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 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