GN PROPERTIES (MIDLANDS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
19/04/2419 April 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-01-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
25/10/2225 October 2022 | Registered office address changed from Pa071 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU England to 550 Valley Road Nottingham NG5 1JJ on 2022-10-25 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
11/02/2211 February 2022 | Registered office address changed from Pa068 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU England to Pa071 Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU on 2022-02-11 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-01-31 |
24/02/2124 February 2021 | REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 7 WOODVALE ROAD RADCLIFFE MANCHESTER M26 1HA |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/08/1729 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/01/1625 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/05/1520 May 2015 | DISS40 (DISS40(SOAD)) |
19/05/1519 May 2015 | FIRST GAZETTE |
16/05/1516 May 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/03/147 March 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/03/135 March 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 41 COMMERCIAL ROAD WOLVERHAMTON WV1 3RQ UNITED KINGDOM |
28/01/1128 January 2011 | DIRECTOR APPOINTED GLENN NOAKES |
14/01/1114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY |
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