GAUNT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Return of final meeting in a members' voluntary winding up

View Document

05/07/235 July 2023 Declaration of solvency

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Registered office address changed from 65 Fairfield Lane Wolverley Worcestershire DY11 5QJ England to 79 Caroline Street Birmingham B3 1UP on 2023-06-28

View Document

28/06/2328 June 2023 Appointment of a voluntary liquidator

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE BRADLEY / 15/07/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE BRADLEY / 15/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JAQUELINE RUTH SPEASON / 31/07/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 78 COMPTON ROAD STOURBRIDGE WEST MIDLANDS DY9 0TH

View Document

30/12/1730 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SPRASON / 11/12/2017

View Document

30/12/1730 December 2017 PSC'S CHANGE OF PARTICULARS / MRS JAQUELINE RUTH SPEASON / 11/12/2017

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAQUELINE RUTH SPEASON

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE BRADLEY

View Document

26/02/1726 February 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GAUNT

View Document

26/02/1726 February 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA GAUNT

View Document

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JEAN GAUNT / 01/06/2015

View Document

01/07/151 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA JEAN GAUNT / 01/06/2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 12 WOODLAND CLOSE STOURBRIDGE WEST MIDLANDS DY9 0TQ

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 DISS40 (DISS40(SOAD))

View Document

09/11/149 November 2014 REGISTERED OFFICE CHANGED ON 09/11/2014 FROM COMPUTER HOUSE ROOD END ROAD, OLDBURY WEST MIDLANDS B68 8SF

View Document

09/11/149 November 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

09/11/149 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA JEAN GAUNT / 01/07/2014

View Document

09/11/149 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JEAN GAUNT / 01/07/2014

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MRS JULIE ANNE BRADLEY

View Document

02/07/132 July 2013 DIRECTOR APPOINTED JACQUELINE SPRASON

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 COMPANY NAME CHANGED JOHN A. GAUNT (ELECTRICAL CONTRACTOR) LIMITED CERTIFICATE ISSUED ON 26/07/12

View Document

19/07/1219 July 2012 CHANGE OF NAME 11/07/2012

View Document

17/07/1217 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GAUNT

View Document

18/07/1118 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR GAUNT / 01/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JEAN GAUNT / 01/06/2010

View Document

12/08/1012 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/09/932 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/932 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/09/932 September 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/08/924 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/924 August 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/03/9220 March 1992 AUDITOR'S RESIGNATION

View Document

23/01/9223 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 COMPANY NAME CHANGED J GAUNT (ELECTRICAL CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 22/03/91

View Document

16/08/9016 August 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM: 60 RAILWAY STREET WEST BROMWICH WEST MIDLANDS B70 9HU

View Document

19/07/8919 July 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8822 March 1988 WD 25/02/88 AD 01/12/87--------- £ SI 98@1=98 £ IC 2/100

View Document

02/03/882 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

01/12/871 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information