GJL PROPERTY DEVELOPERS (DIGBETH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Termination of appointment of Victoria Frances Whateley as a director on 2024-02-20

View Document

24/01/2424 January 2024 Appointment of Mrs Victoria Frances Whateley as a director on 2024-01-14

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-10-23 with updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Lara Catherine Darby as a director on 2023-06-28

View Document

05/07/235 July 2023 Termination of appointment of Victoria Frances Whateley as a director on 2023-06-28

View Document

05/07/235 July 2023 Termination of appointment of Emma Natasha Reed-Daunter as a director on 2023-06-28

View Document

05/07/235 July 2023 Termination of appointment of Diana Leslie Whateley as a director on 2023-06-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

12/10/2212 October 2022 Appointment of Mrs Victoria Frances Whateley as a director on 2022-09-30

View Document

12/10/2212 October 2022 Appointment of Mrs Diana Leslie Whateley as a director on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Appointment of Mrs Emma Natasha Reed-Daunter as a director on 2021-11-01

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/02/2110 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110288410003

View Document

10/02/2110 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110288410002

View Document

10/02/2110 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110288410004

View Document

08/02/218 February 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 110288410004

View Document

08/02/218 February 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 110288410002

View Document

08/02/218 February 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 110288410003

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, SECRETARY GIUSEPPE CREDALI

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110288410004

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110288410002

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110288410003

View Document

19/03/1919 March 2019 SECRETARY APPOINTED GIUSEPPE ANTONIO CREDALI

View Document

18/02/1918 February 2019 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110288410001

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110288410001

View Document

24/10/1724 October 2017 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