GADD PROPERTIES (SOUTH WEST) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2024-09-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
30/01/2530 January 2025 | Termination of appointment of Colin Alan Graves as a secretary on 2025-01-30 |
30/01/2530 January 2025 | Appointment of Mr Bradley Bryn Harley Ford as a secretary on 2025-01-30 |
30/01/2530 January 2025 | Termination of appointment of Colin Alan Graves as a director on 2025-01-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/07/2430 July 2024 | Satisfaction of charge 079379640015 in full |
30/07/2430 July 2024 | Satisfaction of charge 079379640011 in full |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
17/05/2417 May 2024 | Registration of charge 079379640017, created on 2024-05-13 |
17/05/2417 May 2024 | Registration of charge 079379640016, created on 2024-05-13 |
06/02/246 February 2024 | Director's details changed for Mr Christopher Stuart Land on 2022-08-31 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
06/02/246 February 2024 | Director's details changed for Mr Bradley Bryn Harley Ford on 2022-08-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-09-30 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-06 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/09/2216 September 2022 | Appointment of Mr Bradley Bryn Harley Ford as a director on 2022-08-31 |
16/09/2216 September 2022 | Appointment of Mr Colin Alan Graves as a secretary on 2022-08-31 |
16/09/2216 September 2022 | Appointment of Mr Kieran Land as a director on 2022-08-31 |
16/09/2216 September 2022 | Cessation of Rosamund Louise Wills as a person with significant control on 2022-08-31 |
16/09/2216 September 2022 | Termination of appointment of Rosamund Louise Wills as a director on 2022-08-31 |
16/09/2216 September 2022 | Termination of appointment of Rosamund Louise Wills as a secretary on 2022-08-31 |
16/09/2216 September 2022 | Notification of Landford Enterprises Ltd as a person with significant control on 2022-08-31 |
20/02/2220 February 2022 | Confirmation statement made on 2022-02-06 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/07/193 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
29/06/1829 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079379640013 |
29/06/1829 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079379640012 |
27/04/1827 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079379640011 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/02/1726 February 2017 | APPOINTMENT TERMINATED, SECRETARY COLIN GRAVES |
26/02/1726 February 2017 | SECRETARY APPOINTED MS ROSAMUND LOUISE WILLS |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
09/12/169 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079379640010 |
07/10/167 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 079379640009 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/02/168 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
22/10/1522 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079379640008 |
01/10/151 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079379640007 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/02/159 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
10/12/1410 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079379640005 |
10/12/1410 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
10/12/1410 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079379640004 |
10/12/1410 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
20/11/1420 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079379640006 |
23/09/1423 September 2014 | DIRECTOR APPOINTED MR COLIN ALAN GRAVES |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/03/1419 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
24/09/1324 September 2013 | 16/09/13 STATEMENT OF CAPITAL GBP 100 |
16/09/1316 September 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 |
04/07/134 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079379640005 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/05/131 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079379640004 |
22/03/1322 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/02/1321 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JAMES GADD / 31/08/2012 |
21/02/1321 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
01/08/121 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/08/121 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/03/121 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/02/1224 February 2012 | CURRSHO FROM 28/02/2013 TO 30/09/2012 |
06/02/126 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GADD PROPERTIES (SOUTH WEST) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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