GILLPLOT PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024

View Document

12/04/2412 April 2024 Statement of capital on 2024-04-12

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

13/03/2413 March 2024 Appointment of Mr Balbir Heer as a director on 2024-02-07

View Document

12/03/2412 March 2024 Termination of appointment of Lukhbir Singh Gill as a director on 2024-02-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

03/05/233 May 2023 Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to The Old Mill 9 Soar Lane Leicester LE3 5DE on 2023-05-03

View Document

04/05/224 May 2022 Appointment of Mr Lakhbir Singh Heer as a director on 2022-01-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/07/2117 July 2021 Satisfaction of charge 115013090002 in full

View Document

17/07/2117 July 2021 Satisfaction of charge 115013090001 in full

View Document

14/07/2114 July 2021 Registration of charge 115013090006, created on 2021-07-02

View Document

09/07/219 July 2021 Registration of charge 115013090005, created on 2021-07-02

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/05/2010 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKHBIR SINGH GILL / 20/04/2020

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 3 MONTPELIER AVENUE BEXLEY DA5 3AP ENGLAND

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 2 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/04/1917 April 2019 CESSATION OF BEESON ESTATES LIMITED AS A PSC

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIGANS PROPERTY LIMITED

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115013090003

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115013090003

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115013090002

View Document

15/03/1915 March 2019 27/02/19 STATEMENT OF CAPITAL GBP 1.00

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115013090001

View Document

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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