Advanced company searchLink opens in new window

GEL PROPERTIES LIMITED

Company number 01483873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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