G & G PROPERTY SERVICES 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 2025-02-15 with updates |
02/01/252 January 2025 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2025-01-02 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-15 with updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-15 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/10/1931 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN OWEN JONES / 14/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
16/11/1816 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JONES / 16/02/2016 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
31/03/1631 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
02/11/152 November 2015 | DIRECTOR APPOINTED MR GLEN OWEN JONES |
02/11/152 November 2015 | DIRECTOR APPOINTED MR GRAEME JONES |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/04/141 April 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
09/03/129 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/03/1128 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/03/1011 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 15/02/09; NO CHANGE OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/03/067 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
18/03/0418 March 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
12/11/0312 November 2003 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: NEALE & COMPANY GOLDLAY HOUSE 114 PARKWAY CHELMSFORD ESSEX CM2 7PR |
13/03/0313 March 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
01/03/021 March 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
07/03/017 March 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
14/02/0114 February 2001 | NEW DIRECTOR APPOINTED |
28/12/0028 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
25/02/0025 February 2000 | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
24/12/9924 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
23/02/9923 February 1999 | RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS |
29/12/9829 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
26/08/9826 August 1998 | DIRECTOR RESIGNED |
24/02/9824 February 1998 | RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS |
31/12/9731 December 1997 | NEW DIRECTOR APPOINTED |
16/12/9716 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
30/04/9730 April 1997 | RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS |
30/04/9730 April 1997 | SECRETARY'S PARTICULARS CHANGED |
14/03/9614 March 1996 | SECRETARY RESIGNED |
14/03/9614 March 1996 | NEW DIRECTOR APPOINTED |
14/03/9614 March 1996 | NEW SECRETARY APPOINTED |
14/03/9614 March 1996 | DIRECTOR RESIGNED |
14/03/9614 March 1996 | REGISTERED OFFICE CHANGED ON 14/03/96 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ |
15/02/9615 February 1996 | 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