THE GE PROPERTY INVESTMENT LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTermination of appointment of Jisminder Singh Hayre as a member on 2025-06-30

View Document

03/03/253 March 2025 Appointment of Jamie Hayre as a member on 2023-02-01

View Document

03/03/253 March 2025 Member's details changed for Mr Jagmail Singh Claire on 2025-03-03

View Document

28/02/2528 February 2025 Cessation of Jisminder Singh Hayre as a person with significant control on 2025-02-01

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2023-08-14

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

19/10/2219 October 2022 Satisfaction of charge OC3248230003 in full

View Document

24/09/2224 September 2022 Satisfaction of charge OC3248230004 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

25/05/2125 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/05/1931 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 SECOND FILING OF LLAP01 FOR JAGMAIL SINGH CLAIRE

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGMAIL SINGH CLAIRE

View Document

19/11/1819 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAGMAIL SINGH CLAIRE / 19/11/2018

View Document

19/11/1819 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARVJIT HAYRE / 19/11/2018

View Document

19/11/1819 November 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS SURINDER KAUR THIND / 19/11/2018

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 LLP MEMBER APPOINTED MRS SARVJIT HAYRE

View Document

02/05/182 May 2018 LLP MEMBER APPOINTED MRS SURINDER KAUR THIND

View Document

30/04/1830 April 2018 NON-DESIGNATED MEMBERS ALLOWED

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3248230004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3248230003

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

18/12/1718 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD TN24 8DH ENGLAND

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JISMINDER SINGH HAYRE

View Document

18/12/1718 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JISMINDER SINGH HAYRE / 20/10/2017

View Document

18/12/1718 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAGMAIL SINGH CLAIRE / 21/10/2017

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN YERRILL

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID MURPHY

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL HARRIS

View Document

30/10/1730 October 2017 LLP MEMBER APPOINTED MR JAGMAIL SINGH CLAIRE

View Document

30/10/1730 October 2017 LLP MEMBER APPOINTED MR JISMINDER SINGH HAYRE

View Document

30/10/1730 October 2017 LLP MEMBER APPOINTED MR PARMINDER SINGH THIND

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID CONVISSER

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, LLP MEMBER COLIN BURNS

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN COLEMAN

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, LLP MEMBER STUART ROSENBERG

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, LLP MEMBER HOWARD WALLIS

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM THOMAS

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, LLP MEMBER RICHARD KLEINER

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, LLP MEMBER DEVAL PATEL

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 73 CORNHILL LONDON EC3V 3QQ

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, LLP MEMBER ENGIN ZEKIA

View Document

26/10/1726 October 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD HOWARD KLEINER / 26/10/2017

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 LLP MEMBER APPOINTED MR STUART HOWARD ROSENBERG

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, LLP MEMBER STUART ROSENBERG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ENGIN ZEKIA / 04/10/2016

View Document

22/12/1522 December 2015 ANNUAL RETURN MADE UP TO 13/12/15

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1519 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR. RICHARD HOWARD KLEINER / 19/02/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 ANNUAL RETURN MADE UP TO 13/12/14

View Document

13/05/1413 May 2014 SECOND FILING WITH MUD 13/12/13 FOR FORM LLAR01

View Document

13/12/1313 December 2013 ANNUAL RETURN MADE UP TO 13/12/13

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 LLP MEMBER APPOINTED MR STUART HOWARD ROSENBERG

View Document

19/04/1319 April 2013 LLP MEMBER APPOINTED ENGIN ZEKIA

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, LLP MEMBER NEIL SUMMER

View Document

14/12/1214 December 2012 ANNUAL RETURN MADE UP TO 13/12/12

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID ATKINSON

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, LLP MEMBER BERNARD HOFFMAN

View Document

22/12/1122 December 2011 ANNUAL RETURN MADE UP TO 13/12/11

View Document

05/10/115 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 ANNUAL RETURN MADE UP TO 13/12/10

View Document

30/11/1030 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 LLP MEMBER APPOINTED MR GRAHAM WESLEY THOMAS

View Document

17/09/1017 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN ROBERT BURNS / 31/08/2010

View Document

22/12/0922 December 2009 ANNUAL RETURN MADE UP TO 13/12/09

View Document

07/09/097 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 13/12/08

View Document

30/09/0830 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 ANNUAL RETURN MADE UP TO 13/12/07

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information