- Company Overview for G A PROPERTY & LEISURE LTD (08112100)
- Filing history for G A PROPERTY & LEISURE LTD (08112100)
- People for G A PROPERTY & LEISURE LTD (08112100)
- Charges for G A PROPERTY & LEISURE LTD (08112100)
- More for G A PROPERTY & LEISURE LTD (08112100)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
22 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
14 Sep 2024 | AD01 | Registered office address changed from 6 Poole Hill Bournemouth BH2 5PS England to 8 Southampton Road Southampton Road Ringwood BH24 1HY on 14 September 2024 | |
09 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
13 Jun 2023 | MR01 | Registration of charge 081121000001, created on 8 June 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from 8 Southampton Road Ringwood Hampshire BH24 1HY England to 6 Poole Hill Bournemouth BH2 5PS on 28 February 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Jan 2021 | AP01 | Appointment of Mr Richard Yonwin as a director on 20 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Gregory Spencer Yonwin as a director on 20 January 2021 | |
16 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
16 Sep 2020 | PSC01 | Notification of Richard Yonwin as a person with significant control on 16 September 2020 | |
28 Apr 2020 | PSC07 | Cessation of Richard Yonwin as a person with significant control on 28 April 2020 | |
28 Apr 2020 | TM01 | Termination of appointment of Richard Yonwin as a director on 28 April 2020 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
18 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
08 Sep 2018 | PSC01 | Notification of Richard Yonwin as a person with significant control on 1 September 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
08 Apr 2018 | AD01 | Registered office address changed from 20 Hurn Court Hurn Christchurch Dorset BH23 6BH England to 8 Southampton Road Ringwood Hampshire BH24 1HY on 8 April 2018 |