R. GUMBRELL PROPERTIES LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GUMBRELL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY PETER LEONARD

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LEONARD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ

View Document

21/09/0921 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/11/081 November 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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