GAAP PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Director's details changed for Mrs Abigail Jayne Hookway on 2025-03-31

View Document

30/04/2530 April 2025 Director's details changed for Mr Gordon Eversleigh Dutfield on 2024-11-01

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Current accounting period shortened from 2023-01-31 to 2023-01-30

View Document

06/10/236 October 2023 Director's details changed for Mr Gordon Eversleigh Dutfield on 2023-02-10

View Document

06/10/236 October 2023 Director's details changed for Mr Paul Benedict David Smith on 2022-01-17

View Document

06/10/236 October 2023 Director's details changed for Mrs Aniko Smith on 2022-01-17

View Document

06/10/236 October 2023 Director's details changed for Mrs Abigail Jayne Hookway on 2021-09-01

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/04/227 April 2022 Registration of charge SC4963530010, created on 2022-04-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/09/2122 September 2021 Registration of charge SC4963530008, created on 2021-09-03

View Document

28/07/2128 July 2021 Registration of charge SC4963530007, created on 2021-07-26

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Registration of charge SC4963530006, created on 2021-06-29

View Document

25/06/2125 June 2021 Registration of charge SC4963530005, created on 2021-06-25

View Document

20/06/2120 June 2021 Registration of charge SC4963530004, created on 2021-06-14

View Document

11/06/2111 June 2021 Registration of charge SC4963530003, created on 2021-06-11

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4963530002

View Document

20/10/2020 October 2020 NOTIFICATION OF PSC STATEMENT ON 20/10/2020

View Document

01/09/201 September 2020 CESSATION OF SMITH CONSULTING SCOTLAND LLP AS A PSC

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANIKO SMITH / 28/02/2020

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL JAYNE HOOKWAY / 28/02/2020

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON EVERSLEIGH DUTFIELD / 28/02/2020

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAUL BENEDICT DAVID SMITH / 28/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4963530001

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED EDINBURGH PPN LIMITED CERTIFICATE ISSUED ON 26/03/19

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCLENNAN

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR TERESA MCLENNAN

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR GORDON EVERSLEIGH DUTFIELD

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS ABIGAIL JAYNE HOOKWAY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/09/151 September 2015 DIRECTOR APPOINTED MRS TERESA NATALINA VALENTE MCLENNAN

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR RAYMOND MICHAEL MCLENNAN

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYWORTH

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR BETH HAYWORTH

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MISS BETH MARION HAYWORTH

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR BETH HAYWORTH

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 COMPANY NAME CHANGED YORKSHIRE INVESTMENT PROPERTY DENISON LTD CERTIFICATE ISSUED ON 05/06/15

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH HAYWORTH / 05/06/2015

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MISS BETH MARION HAYWORTH

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR REECE RICHIARDI

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR LEE STEVENS

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR ANDREW KENNETH HAYWORTH

View Document

04/02/154 February 2015 COMPANY NAME CHANGED YIP DENISON LTD CERTIFICATE ISSUED ON 04/02/15

View Document

30/01/1530 January 2015 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