Advanced company searchLink opens in new window

J G P PROPERTIES LTD

Company number 02938821

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)
10 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
10 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
01 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 26
01 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 27
06 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 25
01 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Grace Price on 1 October 2009
01 Jul 2010 CH01 Director's details changed for John Rokeby Price on 1 October 2009
26 Feb 2010 AA Total exemption full accounts made up to 30 June 2009
08 Jul 2009 363a Return made up to 14/06/09; full list of members
07 Jan 2009 AA Total exemption full accounts made up to 30 June 2008
02 Jul 2008 363a Return made up to 14/06/08; full list of members
21 Nov 2007 AA Total exemption full accounts made up to 30 June 2007
05 Jul 2007 287 Registered office changed on 05/07/07 from: the retreat ketton road hambleton nr oakham rutland LE15 8TH
26 Jun 2007 363a Return made up to 14/06/07; full list of members
15 Feb 2007 AA Total exemption full accounts made up to 30 June 2006
13 Feb 2007 287 Registered office changed on 13/02/07 from: 38 high street west uppingham rutland leicestershire LE15 9QD
27 Jun 2006 363s Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director resigned
23 Nov 2005 AA Total exemption full accounts made up to 30 June 2005
29 Jul 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2005 363s Return made up to 14/06/05; full list of members
14 Jan 2005 AA Full accounts made up to 30 June 2004
11 Nov 2004 CERTNM Company name changed rutland country homes LIMITED\certificate issued on 11/11/04
12 Oct 2004 403a Declaration of satisfaction of mortgage/charge