Advanced company searchLink opens in new window

GYDA PROPERTIES LIMITED

Company number 02986288

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)
09 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 120
19 Sep 2015 MR04 Satisfaction of charge 9 in full
19 Sep 2015 MR04 Satisfaction of charge 8 in full
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 120
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Feb 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 120
02 Aug 2013 AA Accounts for a small company made up to 30 September 2012
13 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
16 Oct 2012 AA01 Previous accounting period shortened from 30 November 2012 to 30 September 2012
19 Sep 2012 AA Accounts for a small company made up to 30 November 2011
14 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
02 Sep 2011 AA Accounts for a small company made up to 30 November 2010
09 May 2011 AD01 Registered office address changed from , Marble Arch House 66 - 68 Seymour Street, London, W1H 5AF, United Kingdom on 9 May 2011
08 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
16 Aug 2010 AA Accounts for a small company made up to 30 November 2009
27 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 17
09 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr Yakdhan Naim Cohen on 7 December 2009
08 Dec 2009 CH01 Director's details changed for Assad Kohen on 7 December 2009
07 Dec 2009 CH03 Secretary's details changed for Mr Yakdhan Naim Cohen on 7 December 2009
31 Oct 2009 AA Accounts for a small company made up to 30 November 2008
20 Nov 2008 363a Return made up to 19/11/08; full list of members
29 Sep 2008 AA Accounts for a small company made up to 30 November 2007
30 Jun 2008 287 Registered office changed on 30/06/2008 from, 12/13 conduit street, london, W1S 2XQ