- 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) |
---|---|---|---|
22 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
19 Dec 2018 | CH03 | Secretary's details changed for Giles Edward Jeffrey Seller on 19 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
19 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Giles Edward Jeffrey Seller as a director on 5 July 2016 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Sep 2012 | AD01 | Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX England on 6 September 2012 | |
20 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
26 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |