(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 17th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 17th February 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 12th March 2014 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 12th March 2014 from 20 Queensway Derby Derbyshire DE22 3BE
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(CH03) On Wednesday 12th March 2014 secretary's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 17th February 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 19th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 17th February 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 17th February 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 17th February 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 17th February 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 5th March 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 5th March 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 5th March 2010 secretary's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/08/2009 from oakhurst, 181 duffield road darley abbey derby derbyshire DE22 1JB
filed on: 29th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 25th, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Friday 20th February 2009
filed on: 20th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 23rd, July 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Friday 29th February 2008
filed on: 29th, February 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 26/11/07 from: ettrick 42 newhall road swadlincote derbyshire DE11 0BA
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/11/07 from: ettrick 42 newhall road swadlincote derbyshire DE11 0BA
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 29th March 2007
filed on: 29th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 29th March 2007
filed on: 29th, March 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/03/07 from: 20 james street burton on trent staffordshire DE14 3SB
filed on: 20th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/07 from: 20 james street burton on trent staffordshire DE14 3SB
filed on: 20th, March 2007
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 17th, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 17th, March 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 16th March 2006
filed on: 16th, March 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 16th March 2006
filed on: 16th, March 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On Friday 8th April 2005 Director resigned
filed on: 8th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 8th April 2005 New secretary appointed;new director appointed
filed on: 8th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 8th April 2005 New director appointed
filed on: 8th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 8th April 2005 New secretary appointed;new director appointed
filed on: 8th, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 8th April 2005 Director resigned
filed on: 8th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 8th April 2005 Secretary resigned
filed on: 8th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 8th April 2005 Secretary resigned
filed on: 8th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 8th April 2005 New director appointed
filed on: 8th, April 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 8th, April 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 8th, April 2005
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed gemma james properties LIMITEDcertificate issued on 30/03/05
filed on: 30th, March 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gemma james properties LIMITEDcertificate issued on 30/03/05
filed on: 30th, March 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, February 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 17th, February 2005
| incorporation
|
Free Download
(12 pages)
|