- Company Overview for G & A PROPERTIES LIMITED (08096278)
- Filing history for G & A PROPERTIES LIMITED (08096278)
- People for G & A PROPERTIES LIMITED (08096278)
- Charges for G & A PROPERTIES LIMITED (08096278)
- More for G & A PROPERTIES LIMITED (08096278)
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) |
---|---|---|---|
26 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
20 Apr 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-04-20
|
|
20 Apr 2014 | CH01 | Director's details changed for Mansour Malekyazdi on 21 February 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Feb 2014 | AD01 | Registered office address changed from 272 Regents Park Road Finchley London N3 3HN on 11 February 2014 | |
22 May 2013 | MR01 | Registration of charge 080962780002 | |
22 May 2013 | MR01 | Registration of charge 080962780001 | |
04 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
29 Jan 2013 | AP01 | Appointment of Mansour Malekyazdi as a director | |
21 Jan 2013 | AD01 | Registered office address changed from First Floor 244 Edgware Road London W2 1DS England on 21 January 2013 | |
21 Jun 2012 | CH01 | Director's details changed for Dr Abbas Abboud Essa Al-Majidi on 7 June 2012 | |
07 Jun 2012 | NEWINC | Incorporation |