Advanced company searchLink opens in new window

GAIGER PROPERTIES LIMITED

Company number 05607283

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)
16 Nov 2009 CH01 Director's details changed for Graham Michael Gaiger on 31 October 2009
16 Nov 2009 CH01 Director's details changed for Samuel Joseph Gaiger on 31 October 2009
28 Dec 2008 AA Total exemption small company accounts made up to 31 May 2008
30 Oct 2008 363a Return made up to 30/10/08; full list of members
30 Oct 2008 288c Director and secretary's change of particulars / samuel gaiger / 30/10/2008
30 Oct 2008 288c Director's change of particulars / graham gaiger / 30/10/2008
06 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
05 Nov 2007 AA Total exemption small company accounts made up to 31 May 2007
02 Nov 2007 363a Return made up to 31/10/07; full list of members
02 Nov 2007 288c Director's particulars changed
02 Nov 2007 288c Director's particulars changed
31 Jan 2007 395 Particulars of mortgage/charge
09 Nov 2006 363s Return made up to 31/10/06; full list of members
25 Oct 2006 AA Total exemption small company accounts made up to 31 May 2006
20 Oct 2006 123 Nc inc already adjusted 13/10/06
20 Oct 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Aug 2006 225 Accounting reference date shortened from 31/10/06 to 31/05/06
14 Nov 2005 88(2)R Ad 31/10/05--------- £ si 999@.5=499 £ ic 1/500
14 Nov 2005 288a New secretary appointed;new director appointed
14 Nov 2005 288a New director appointed
14 Nov 2005 288a New director appointed
14 Nov 2005 287 Registered office changed on 14/11/05 from: 31 corsham street london N1 6DR
14 Nov 2005 288b Secretary resigned
14 Nov 2005 288b Director resigned