- Company Overview for G.J.S. PROPERTIES LIMITED (01320907)
- Filing history for G.J.S. PROPERTIES LIMITED (01320907)
- People for G.J.S. PROPERTIES LIMITED (01320907)
- Charges for G.J.S. PROPERTIES LIMITED (01320907)
- More for G.J.S. PROPERTIES LIMITED (01320907)
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
|
|
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
|
|
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 |