Advanced company searchLink opens in new window

G2 PROPERTIES LIMITED

Company number 04922413

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)
20 Nov 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
11 Nov 2016 AD01 Registered office address changed from C/O T2 Accounatncy Anglo House Worcester Road Stourport-on-Severn Worcestershire DY13 9AW to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 11 November 2016
11 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
23 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Dec 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Nov 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1,000
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AD01 Registered office address changed from C/O High Access Old Anglo House Abberley Avenue Stourport-on-Severn Worcestershire DY13 0LZ England on 1 November 2012
01 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Dec 2009 AD01 Registered office address changed from 94 Colebrook Road Shirley Solihull West Midlands B90 1AT on 11 December 2009
30 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Paul Alexander Graham on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Andrew Charles Gregory on 30 October 2009
19 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Oct 2008 363a Return made up to 06/10/08; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007