GIRAFFE PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Registered 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 |
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-16 with no updates |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
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 |
11/03/2511 March 2025 | Registration of charge 120549040003, created on 2025-03-10 |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | Registration of charge 120549040002, created on 2025-03-10 |
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 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-16 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Confirmation statement made on 2023-06-16 with no updates |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
26/06/2326 June 2023 | Change of details for Mrs Fleur Bevan as a person with significant control on 2022-11-04 |
22/06/2322 June 2023 | Termination of appointment of Morgan James Bevan as a director on 2022-11-04 |
22/06/2322 June 2023 | Cessation of Morgan James Bevan as a person with significant control on 2022-11-04 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/02/228 February 2022 | Previous accounting period extended from 2021-06-30 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-16 with updates |
17/06/2117 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
11/12/1911 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120549040001 |
17/06/1917 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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