- Company Overview for JOSEPH GABRIEL PROPERTIES LIMITED (04685645)
- Filing history for JOSEPH GABRIEL PROPERTIES LIMITED (04685645)
- People for JOSEPH GABRIEL PROPERTIES LIMITED (04685645)
- Charges for JOSEPH GABRIEL PROPERTIES LIMITED (04685645)
- More for JOSEPH GABRIEL PROPERTIES LIMITED (04685645)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
30 Sep 2022 | MR04 | Satisfaction of charge 6 in full | |
30 Sep 2022 | MR04 | Satisfaction of charge 4 in full | |
30 Sep 2022 | MR04 | Satisfaction of charge 5 in full | |
30 Sep 2022 | MR04 | Satisfaction of charge 3 in full | |
30 Sep 2022 | MR01 | Registration of charge 046856450009, created on 30 September 2022 | |
30 Sep 2022 | MR01 | Registration of charge 046856450010, created on 30 September 2022 | |
30 Sep 2022 | MR01 | Registration of charge 046856450011, created on 30 September 2022 | |
30 Sep 2022 | MR01 | Registration of charge 046856450012, created on 30 September 2022 | |
30 Sep 2022 | MR01 | Registration of charge 046856450013, created on 30 September 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
26 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
27 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
04 Mar 2021 | AD01 | Registered office address changed from Rear Office - Stone House High Street Chalfont St. Giles HP8 4QA England to Woodlands Halfacre Hill Chalfont St. Peter Gerrards Cross SL9 9UD on 4 March 2021 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Jonathan Gabriel Sitwell on 31 December 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
28 Sep 2018 | MR01 | Registration of charge 046856450008, created on 28 September 2018 |