- Company Overview for GENERAL PROPERTY TRUST LIMITED (00018723)
- Filing history for GENERAL PROPERTY TRUST LIMITED (00018723)
- People for GENERAL PROPERTY TRUST LIMITED (00018723)
- Charges for GENERAL PROPERTY TRUST LIMITED (00018723)
- More for GENERAL PROPERTY TRUST LIMITED (00018723)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | CH01 | Director's details changed for Mrs Gaynor Jean Bresler on 13 February 2015 | |
28 May 2015 | CH03 | Secretary's details changed for Mrs Gaynor Jean Bresler on 13 February 2015 | |
28 May 2015 | CH01 | Director's details changed for Mr Peter David Chittenden on 1 November 2014 | |
03 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
03 Feb 2015 | SH03 | Purchase of own shares. | |
18 Dec 2014 | AD01 | Registered office address changed from The Red House, Heath Road Bradfield Manningtree Essex CO11 2UZ to Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ on 18 December 2014 | |
28 Aug 2014 | AP01 | Appointment of Mrs Mavis Shirley Chittenden as a director on 26 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Andrew Mark Chittenden as a director on 17 August 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
08 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
09 May 2014 | MR01 | Registration of charge 000187230003 | |
09 May 2014 | MR01 | Registration of charge 000187230004 | |
31 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
31 Jul 2013 | CH01 | Director's details changed for Mr Peter David Chittenden on 1 December 2011 | |
31 Jul 2013 | CH01 | Director's details changed for Andrew Chittenden on 10 June 2013 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
30 May 2012 | CH01 | Director's details changed for Andrew Chittenden on 30 May 2012 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |