(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075956120011, created on Monday 5th December 2022
filed on: 6th, December 2022
| mortgage
|
Free Download
(21 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Tuesday 16th April 2019
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 16th April 2019
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 075956120009 satisfaction in full.
filed on: 3rd, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 4th March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075956120010, created on Thursday 25th November 2021
filed on: 26th, November 2021
| mortgage
|
Free Download
(28 pages)
|
(MR04) Charge 075956120006 satisfaction in full.
filed on: 28th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st July 2021. Originally it was Friday 30th April 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 075956120009, created on Friday 19th March 2021
filed on: 24th, March 2021
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 075956120008, created on Friday 19th March 2021
filed on: 22nd, March 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Thursday 4th March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 075956120007 satisfaction in full.
filed on: 13th, December 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 16th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 18th February 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075956120007, created on Friday 8th March 2019
filed on: 13th, March 2019
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 075956120006, created on Friday 21st December 2018
filed on: 4th, January 2019
| mortgage
|
Free Download
(39 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 075956120005 satisfaction in full.
filed on: 1st, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 075956120005, created on Tuesday 15th May 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Boulmer Lea Seaham County Durham SR7 7WL England to Unit 3 21 North Terrace Seaham SR7 7EU on Thursday 15th February 2018
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075956120004, created on Friday 21st April 2017
filed on: 26th, April 2017
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates Saturday 18th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th September 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 18th February 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 22nd February 2016
capital
|
|
(CH01) On Monday 1st February 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 075956120003, created on Thursday 10th December 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(40 pages)
|
(AD01) Registered office address changed from 11 Maythorne Drive South Hetton Durham DH6 2SF to 7 Boulmer Lea Seaham County Durham SR7 7WL on Friday 11th December 2015
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 18th February 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 18th February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 27th February 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 18th February 2013
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 18th February 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 9th May 2012 from 12 Boulmer Lea Seaham County Durham SR7 7WL United Kingdom
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 7th April 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 3rd May 2012 from 5 Keats Road Woodley Reading RG5 3RJ United Kingdom
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed gill & kahlon property management LTDcertificate issued on 26/10/11
filed on: 26th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 25th October 2011
change of name
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, July 2011
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2011
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2011
| incorporation
|
Free Download
(47 pages)
|