- Company Overview for GEMSTONE PROPERTIES LIMITED (04350947)
- Filing history for GEMSTONE PROPERTIES LIMITED (04350947)
- People for GEMSTONE PROPERTIES LIMITED (04350947)
- Charges for GEMSTONE PROPERTIES LIMITED (04350947)
- More for GEMSTONE PROPERTIES LIMITED (04350947)
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) |
---|---|---|---|
23 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
11 Dec 2023 | TM02 | Termination of appointment of Surinder Kaur Ghattarody as a secretary on 1 December 2023 | |
11 Dec 2023 | AP03 | Appointment of Mrs Perminder Kaur Chana as a secretary on 1 December 2023 | |
11 Dec 2023 | AP01 | Appointment of Mrs Perminder Kaur Chana as a director on 1 December 2023 | |
12 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
20 Sep 2023 | CH01 | Director's details changed for Mr Bhupinder Singh Chana on 20 September 2023 | |
20 Sep 2023 | PSC04 | Change of details for Mr Bhupinder Singh Chana as a person with significant control on 20 September 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to The Grange 122 Crowstone Road Westcliff-on-Sea Essex SS0 8LQ on 10 March 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
13 Sep 2022 | MR01 | Registration of charge 043509470006, created on 9 September 2022 | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
09 Nov 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
09 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from 151 Glenwood Gardens Ilford Essex IG2 6XY to Kemp House 152 - 160 City Road London EC1V 2NX on 6 March 2020 | |
05 Mar 2020 | PSC04 | Change of details for Mr Bhupinder Singh Chana as a person with significant control on 5 March 2020 | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Mr Bhupinder Singh Chana on 3 October 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
06 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates |