- Company Overview for GEEJAY PROPERTY LIMITED (07385761)
- Filing history for GEEJAY PROPERTY LIMITED (07385761)
- People for GEEJAY PROPERTY LIMITED (07385761)
- Charges for GEEJAY PROPERTY LIMITED (07385761)
- More for GEEJAY PROPERTY LIMITED (07385761)
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 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
29 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 25 February 2023 | |
31 May 2023 | AD01 | Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023 | |
24 Feb 2023 | AA | Unaudited abridged accounts made up to 25 February 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
24 Nov 2022 | AA01 | Previous accounting period shortened from 26 February 2022 to 25 February 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 26 February 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
24 Nov 2021 | AA01 | Previous accounting period shortened from 27 February 2021 to 26 February 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 27 February 2020 | |
27 Aug 2020 | MR01 | Registration of charge 073857610005, created on 19 August 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 27 February 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
20 May 2019 | AD01 | Registered office address changed from C/O Redstone Accountancy Services, Suite 617 the Quays Salford M50 3UB England to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Grant Lee Mercer on 1 February 2019 | |
06 Feb 2019 | PSC04 | Change of details for Mr Grant Lee Mercer as a person with significant control on 1 February 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
21 Sep 2018 | AD01 | Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA to C/O Redstone Accountancy Services, Suite 617 the Quays Salford M50 3UB on 21 September 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 |