GAMART PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

10/10/2310 October 2023 Change of details for Martin James Frost as a person with significant control on 2023-10-10

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/11/211 November 2021 Change of details for Mr Martin James Frost as a person with significant control on 2021-09-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

29/10/2129 October 2021 Change of details for Mr Martin James Frost as a person with significant control on 2021-09-30

View Document

29/10/2129 October 2021 Termination of appointment of Gary John Frost as a secretary on 2021-09-30

View Document

29/10/2129 October 2021 Termination of appointment of Gary John Frost as a director on 2021-09-30

View Document

29/10/2129 October 2021 Cessation of Gary John Frost as a person with significant control on 2021-09-30

View Document

26/10/2126 October 2021 Registered office address changed from Fremnells Hawkswood Road Downham Billericay Essex CM11 1JT England to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2021-10-26

View Document

17/05/2117 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

25/07/2025 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM HAWKSWOOD HOUSE HAWKSWOOD ROAD DOWNHAM ESSEX CM11 1JT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/11/1521 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1514 January 2015 COMPANY NAME CHANGED GAMART ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/01/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

18/11/1418 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/12/1316 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY JANET FROST

View Document

26/11/1226 November 2012 SECRETARY APPOINTED MR GARY JOHN FROST

View Document

26/11/1226 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR JANET FROST

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

15/11/1115 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN FROST / 01/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET ROSEMARY FROST / 01/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET ROSEMARY FROST / 01/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET ROSEMARY FROST / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET ROSEMARY FROST / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES FROST / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN FROST / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES FROST / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN FROST / 01/10/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

23/12/0323 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/9212 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/10/9215 October 1992 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

14/10/9214 October 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/10/92

View Document

14/10/9214 October 1992 COMPANY NAME CHANGED AG-WEIGH LIMITED CERTIFICATE ISSUED ON 15/10/92

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 30/10/91; CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/10/9125 October 1991 REGISTERED OFFICE CHANGED ON 25/10/91 FROM: 69-71 EAST STREET TOLLESBURY MALDON ESSEX CM9 8QE

View Document

14/11/9014 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

28/11/8828 November 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

01/12/861 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

01/12/861 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

04/05/824 May 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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