GINGER PROPERTIES AND DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-25 with no updates |
25/06/2525 June 2025 New | Registered office address changed from Liverpool Road Studios 113 Liverpool Road Suites 3 & 4 Crosby Liverpool L23 5TD England to 113 Liverpool Road Liverpool Road Studios, Suite 4 Crosby Liverpool L23 5TD on 2025-06-25 |
09/01/259 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
20/05/2420 May 2024 | Registered office address changed from 45 Long Lane Aughton Ormskirk L39 5AS England to Liverpool Road Studios 113 Liverpool Road Suites 3 & 4 Crosby Liverpool L23 5TD on 2024-05-20 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/12/2113 December 2021 | Registration of charge 108037780001, created on 2021-12-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with updates |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN CAMPBELL / 06/06/2019 |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CAMPBELL / 06/06/2019 |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CAMPBELL / 05/06/2019 |
01/03/191 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CAMPBELL |
07/06/187 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/06/2018 |
03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 67 LONG LANE AUGHTON ORMSKIRK L39 5AS UNITED KINGDOM |
05/06/175 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GINGER PROPERTIES AND DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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