GEMMA PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
22/06/2422 June 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Final Gazette dissolved following liquidation

View Document

22/03/2422 March 2024 Return of final meeting in a members' voluntary winding up

View Document

10/11/2310 November 2023 Appointment of a voluntary liquidator

View Document

10/11/2310 November 2023 Registered office address changed from 74C High Street Totnes TQ9 5SN England to Stephen M Rout & Company, Menta Business Centre 5 Eastern Way Bury St Edmunds Suffolk IP32 7AB on 2023-11-10

View Document

10/11/2310 November 2023 Declaration of solvency

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Declaration of solvency

View Document

18/10/2318 October 2023 Satisfaction of charge 1 in full

View Document

18/10/2318 October 2023 Satisfaction of charge 2 in full

View Document

04/09/234 September 2023 Amended total exemption full accounts made up to 2023-06-29

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-06-29

View Document

26/07/2326 July 2023 All of the property or undertaking has been released from charge 2

View Document

26/07/2326 July 2023 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

06/07/236 July 2023 Previous accounting period extended from 2023-03-31 to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Registered office address changed from 74C 74C High Street Totnes Devon TQ9 5SN United Kingdom to 74C High Street Totnes TQ9 5SN on 2022-12-15

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

22/04/2222 April 2022 Change of details for Mrs Jenny Louise Hughes as a person with significant control on 2022-04-20

View Document

22/04/2222 April 2022 Director's details changed for Mr Mark Jonathan Hughes on 2022-04-20

View Document

22/04/2222 April 2022 Director's details changed for Mrs Jenny Louise Hughes on 2022-04-20

View Document

22/04/2222 April 2022 Change of details for Mr Mark Jonathan Hughes as a person with significant control on 2022-04-20

View Document

08/04/228 April 2022 Registered office address changed from High Barn Chillaton Loddiswell Kingsbridge Devon TQ7 4ER to 74C 74C High Street Totnes Devon TQ9 5SN on 2022-04-08

View Document

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

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

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

View Accounts

11/01/1811 January 2018 DIRECTOR APPOINTED MRS JENNY LOUISE HUGHES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JENNY LOUISE HUGHES / 21/08/2014

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN HUGHES / 21/08/2014

View Document

30/04/1530 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM ZEPHYRS 10 SWANNATON ROAD DARTMOUTH DEVON TQ6 9RL

View Document

23/05/1423 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/07/1229 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN HUGHES / 01/10/2009

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 S366A DISP HOLDING AGM 01/05/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD

View Document

11/05/9911 May 1999 S386 DISP APP AUDS 28/04/99

View Document

11/05/9911 May 1999 NC INC ALREADY ADJUSTED 28/04/99

View Document

11/05/9911 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/99

View Document

11/05/9911 May 1999 £ NC 1000/2000 28/04/99

View Document

11/05/9911 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

11/05/9911 May 1999 S366A DISP HOLDING AGM 28/04/99

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information