G & E PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

09/12/249 December 2024 Termination of appointment of Elsie Roberts as a director on 2024-12-09

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-03-31

View Document

22/07/2422 July 2024 Director's details changed for Mrs Suresh Nina Roberts on 2024-07-18

View Document

22/07/2422 July 2024 Termination of appointment of Peter Lathwell as a director on 2024-07-18

View Document

22/07/2422 July 2024 Termination of appointment of Julia Louise Lathwell as a director on 2024-07-18

View Document

22/07/2422 July 2024 Appointment of Miss Ella Roberts as a director on 2024-07-18

View Document

22/07/2422 July 2024 Cessation of Elsie Roberts as a person with significant control on 2024-07-18

View Document

22/07/2422 July 2024 Notification of George Caswell Roberts as a person with significant control on 2024-07-18

View Document

22/07/2422 July 2024 Director's details changed for Mrs Elsie Roberts on 2024-07-18

View Document

22/07/2422 July 2024 Director's details changed for Mr George Caswell Roberts on 2024-07-18

View Document

26/06/2426 June 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to First Floor 10 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 2024-06-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELSIE ROBERTS / 21/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE LATHWELL / 21/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SURESH NINA ROBERTS / 21/01/2014

View Document

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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