- Company Overview for GEL PROPERTIES LIMITED (01483873)
- Filing history for GEL PROPERTIES LIMITED (01483873)
- People for GEL PROPERTIES LIMITED (01483873)
- More for GEL PROPERTIES LIMITED (01483873)
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) |
---|---|---|---|
23 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
23 Sep 2016 | AD01 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 23 September 2016 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 7 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
12 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
14 Aug 2014 | AD01 | Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 14 August 2014 | |
04 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
18 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
22 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
22 Aug 2011 | AD01 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 22 August 2011 | |
22 Aug 2011 | CH01 | Director's details changed for Wendy Lowe on 21 August 2011 | |
22 Aug 2011 | CH01 | Director's details changed for Edmund Peter Lowe on 21 August 2011 | |
08 Feb 2011 | SH08 | Change of share class name or designation | |
08 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
18 Mar 2010 | AD01 | Registered office address changed from Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 March 2010 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Aug 2009 | 363a | Return made up to 22/08/09; full list of members |