GEMMA PROPERTY INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
22/06/2422 June 2024 | Final Gazette dissolved following liquidation |
22/06/2422 June 2024 | Final Gazette dissolved following liquidation |
22/03/2422 March 2024 | Return of final meeting in a members' voluntary winding up |
10/11/2310 November 2023 | Appointment of a voluntary liquidator |
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 |
10/11/2310 November 2023 | Declaration of solvency |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Resolutions |
10/11/2310 November 2023 | Declaration of solvency |
18/10/2318 October 2023 | Satisfaction of charge 1 in full |
18/10/2318 October 2023 | Satisfaction of charge 2 in full |
04/09/234 September 2023 | Amended total exemption full accounts made up to 2023-06-29 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2023-06-29 |
26/07/2326 July 2023 | All of the property or undertaking has been released from charge 2 |
26/07/2326 July 2023 | All of the property or undertaking has been released and no longer forms part of charge 1 |
06/07/236 July 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-29 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-23 with no updates |
22/04/2222 April 2022 | Change of details for Mrs Jenny Louise Hughes as a person with significant control on 2022-04-20 |
22/04/2222 April 2022 | Director's details changed for Mr Mark Jonathan Hughes on 2022-04-20 |
22/04/2222 April 2022 | Director's details changed for Mrs Jenny Louise Hughes on 2022-04-20 |
22/04/2222 April 2022 | Change of details for Mr Mark Jonathan Hughes as a person with significant control on 2022-04-20 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | DIRECTOR APPOINTED MRS JENNY LOUISE HUGHES |
05/12/175 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/09/1628 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
25/05/1625 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / JENNY LOUISE HUGHES / 21/08/2014 |
30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN HUGHES / 21/08/2014 |
30/04/1530 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/08/1415 August 2014 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM ZEPHYRS 10 SWANNATON ROAD DARTMOUTH DEVON TQ6 9RL |
23/05/1423 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/07/1229 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
18/01/1118 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
06/05/106 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN HUGHES / 01/10/2009 |
31/01/1031 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
06/06/096 June 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
27/05/0827 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS |
03/03/073 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
02/06/052 June 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/05/046 May 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/05/0318 May 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
24/04/0224 April 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/05/0114 May 2001 | S366A DISP HOLDING AGM 01/05/01 |
19/04/0119 April 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
04/08/004 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/003 May 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
20/01/0020 January 2000 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/9911 May 1999 | DIRECTOR RESIGNED |
11/05/9911 May 1999 | NEW SECRETARY APPOINTED |
11/05/9911 May 1999 | NEW DIRECTOR APPOINTED |
11/05/9911 May 1999 | REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD |
11/05/9911 May 1999 | S386 DISP APP AUDS 28/04/99 |
11/05/9911 May 1999 | NC INC ALREADY ADJUSTED 28/04/99 |
11/05/9911 May 1999 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/99 |
11/05/9911 May 1999 | £ NC 1000/2000 28/04/99 |
11/05/9911 May 1999 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
11/05/9911 May 1999 | S366A DISP HOLDING AGM 28/04/99 |
11/05/9911 May 1999 | SECRETARY RESIGNED |
28/04/9928 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 GEMMA PROPERTY INVESTMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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