- Company Overview for G2 PROPERTIES LIMITED (04922413)
- Filing history for G2 PROPERTIES LIMITED (04922413)
- People for G2 PROPERTIES LIMITED (04922413)
- More for G2 PROPERTIES LIMITED (04922413)
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
|
|
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
|
|
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
|
|
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 |