G10 PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-06-30 |
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-18 with no updates |
21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
20/01/2520 January 2025 | Registered office address changed from PO Box 4385 09646786: Companies House Default Address Cardiff CF14 8LH to 2 Alandale Mews, Rassau Ebbw Vale Gwent NP23 5AH on 2025-01-20 |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
08/08/248 August 2024 | Total exemption full accounts made up to 2022-06-30 |
08/08/248 August 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
26/10/2226 October 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/10/218 October 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | REGISTERED OFFICE ADDRESS CHANGED ON 21/10/2019 TO PO BOX 4385, 09646786: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096467860001 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LEIGH PARSONS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/09/1626 September 2016 | REGISTERED OFFICE CHANGED ON 26/09/2016 FROM NEVERMORE CHAPEL ROW OLD ST MELLONS CARDIFF CF3 5UB UNITED KINGDOM |
26/09/1626 September 2016 | Registered office address changed from , Nevermore Chapel Row, Old St Mellons, Cardiff, CF3 5UB, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2016-09-26 |
26/09/1626 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEIGH PARSONS / 26/09/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
29/09/1529 September 2015 | Registered office address changed from , Ty Lanley Lanelay Court, Talbot Green, Llantrisant, CF72 9LU, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2015-09-29 |
29/09/1529 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEIGH PARSONS / 29/09/2015 |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM TY LANLEY LANELAY COURT TALBOT GREEN LLANTRISANT CF72 9LU UNITED KINGDOM |
18/06/1518 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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