G10 PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-06-30

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document (might not be available)

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document (might not be available)

21/01/2521 January 2025 Compulsory strike-off action has been discontinued

View Document (might not be available)

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

View Document (might not be available)

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document (might not be available)

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document (might not be available)

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2022-06-30

View Document (might not be available)

08/08/248 August 2024 Total exemption full accounts made up to 2023-06-30

View Document (might not be available)

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document (might not be available)

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document (might not be available)

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

26/10/2226 October 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

08/10/218 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document (might not be available)

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document (might not be available)

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document (might not be available)

01/03/181 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096467860001

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document (might not be available)

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LEIGH PARSONS

View Document

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

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document (might not be available)

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM NEVERMORE CHAPEL ROW OLD ST MELLONS CARDIFF CF3 5UB UNITED KINGDOM

View Document (might not be available)

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

View Document (might not be available)

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEIGH PARSONS / 26/09/2016

View Document (might not be available)

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

View Accounts

27/06/1627 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document (might not be available)

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

View Document (might not be available)

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEIGH PARSONS / 29/09/2015

View Document (might not be available)

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM TY LANLEY LANELAY COURT TALBOT GREEN LLANTRISANT CF72 9LU UNITED KINGDOM

View Document (might not be available)

18/06/1518 June 2015 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