GYLFE PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Satisfaction of charge 093602090009 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 093602090007 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 093602090008 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Director's details changed for Mr Bert Erik Magnus Gylfe on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mrs Susanne Hilda Margaretha Gylfe on 2022-12-20

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093602090006

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093602090005

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093602090008

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093602090007

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093602090003

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093602090004

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSANNE HILDA MARGARETHA GYLFE / 10/07/2019

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MR BERT ERIK MAGNUS GYLFE / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERT ERIK MAGNUS GYLFE / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE HILDA MARGARETHA GYLFE / 10/07/2019

View Document

26/04/1926 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093602090006

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093602090005

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093602090004

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093602090003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093602090002

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093602090001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL

View Document

04/01/164 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1418 December 2014 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