- Company Overview for GENTLE PROPERTIES LIMITED (03920350)
- Filing history for GENTLE PROPERTIES LIMITED (03920350)
- People for GENTLE PROPERTIES LIMITED (03920350)
- Charges for GENTLE PROPERTIES LIMITED (03920350)
- More for GENTLE PROPERTIES LIMITED (03920350)
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) |
---|---|---|---|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jun 2014 | TM01 | Termination of appointment of Jeanette Fickert as a director | |
26 Mar 2014 | MR01 | Registration of charge 039203500063 | |
06 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | CH03 | Secretary's details changed for Kate Chaplin on 1 January 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
10 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
18 May 2012 | AP01 | Appointment of Miss Jeanette Elisabeth Fickert as a director | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 62 | |
14 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
14 Feb 2012 | AD01 | Registered office address changed from 306 Vicarage Road Kings Heath Birmingham West Midlands B14 7NH on 14 February 2012 | |
07 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 | |
07 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
07 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 59 | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 61 | |
01 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 60 | |
05 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
28 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 | |
28 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
28 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
28 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
28 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 |