GIRAFFE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from 15 Garden Lane Royston Hertfordshire SG8 9EH to Suite 1, the Hive Bell Lane Stevenage SG1 3HW on 2025-07-21

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Registered office address changed from PO Box 4385 12054904 - Companies House Default Address Cardiff CF14 8LH to 15 Garden Lane Royston Hertfordshire SG8 9EH on 2025-04-02

View Document

11/03/2511 March 2025 Registration of charge 120549040003, created on 2025-03-10

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Registration of charge 120549040002, created on 2025-03-10

View Document

16/01/2516 January 2025 Registered office address changed to PO Box 4385, 12054904 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-16

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Change of details for Mrs Fleur Bevan as a person with significant control on 2022-11-04

View Document

22/06/2322 June 2023 Termination of appointment of Morgan James Bevan as a director on 2022-11-04

View Document

22/06/2322 June 2023 Cessation of Morgan James Bevan as a person with significant control on 2022-11-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Previous accounting period extended from 2021-06-30 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

17/06/2117 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120549040001

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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