- 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 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
02 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from Suite 2, Churchfield House Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW to Rear Office - Stone House High Street Chalfont St. Giles HP8 4QA on 8 November 2016 | |
11 May 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
29 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
14 Jan 2015 | AD01 | Registered office address changed from Level 2, Blays House Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW to Suite 2, Churchfield House Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW on 14 January 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Simon Joseph Myers on 1 March 2010 | |
20 May 2010 | AD01 | Registered office address changed from 14 Partridge Close Barnet Herts EN5 2DT on 20 May 2010 | |
11 Mar 2010 | AP03 | Appointment of Mr Jonathan Sitwell as a secretary | |
11 Mar 2010 | TM01 | Termination of appointment of Simon Myers as a director |