- Company Overview for G.K.L. PROPERTIES LIMITED (02886623)
- Filing history for G.K.L. PROPERTIES LIMITED (02886623)
- People for G.K.L. PROPERTIES LIMITED (02886623)
- Charges for G.K.L. PROPERTIES LIMITED (02886623)
- More for G.K.L. PROPERTIES LIMITED (02886623)
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) |
---|---|---|---|
25 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
22 Jan 2025 | CH01 | Director's details changed for Mr Antony Weston on 15 January 2025 | |
22 Jan 2025 | CH03 | Secretary's details changed for Mr Antony Weston on 15 January 2025 | |
22 Jan 2025 | PSC04 | Change of details for Mr Anthony Weston as a person with significant control on 15 January 2025 | |
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
19 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
20 Apr 2020 | AA | Micro company accounts made up to 31 January 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from Hawkswood House Hawkswood Road Downham Essex CM11 1JT to Fremnells Hawkswood Road Downham Billericay Essex CM11 1JT on 2 February 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
04 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|