Advanced company searchLink opens in new window

G.J.S. PROPERTIES LIMITED

Company number 01320907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2024 CS01 Confirmation statement made on 17 November 2024 with updates
10 Oct 2024 AA Total exemption full accounts made up to 31 May 2024
22 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
15 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
27 Jul 2023 MR04 Satisfaction of charge 13 in full
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
07 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
24 Aug 2022 PSC04 Change of details for Mr Giles Edward Jeffrey Seller as a person with significant control on 3 September 2021
24 Aug 2022 PSC04 Change of details for Mr Giles Edward Jeffrey Seller as a person with significant control on 17 August 2022
24 Aug 2022 CH03 Secretary's details changed for Mr Giles Edward Jeffrey Seller on 24 August 2022
24 Aug 2022 CH01 Director's details changed for Jeffrey Seller on 24 August 2022
24 Aug 2022 CH01 Director's details changed for Mr Giles Edward Jeffrey Seller on 24 August 2022
08 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2022 MA Memorandum and Articles of Association
07 Jun 2022 CC04 Statement of company's objects
06 Jun 2022 SH08 Change of share class name or designation
31 May 2022 RP04CS01 Second filing of Confirmation Statement dated 17 November 2021
30 May 2022 PSC07 Cessation of Jeffrey Seller as a person with significant control on 1 June 2021
30 May 2022 PSC01 Notification of Giles Edward Jeffrey Seller as a person with significant control on 1 June 2021
24 Dec 2021 MR01 Registration of charge 013209070014, created on 22 December 2021
17 Nov 2021 CS01 17/11/21 Statement of Capital gbp 30000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/05/2022.
29 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
24 Sep 2021 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th to Century House Wargrave Road Henley-on-Thames RG9 2LT on 24 September 2021
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
08 Sep 2020 AA Total exemption full accounts made up to 31 May 2020