Advanced company searchLink opens in new window

GEMINI PROPERTIES (BROMLEY) LTD

Company number 06930557

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)
25 Jul 2023 AA Micro company accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
12 Jul 2022 AA Micro company accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
07 Jul 2021 AA Micro company accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
01 Jul 2020 AA Micro company accounts made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
24 Jul 2019 AA Micro company accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
28 Jan 2019 PSC01 Notification of Bernard Matthew O'leary as a person with significant control on 6 April 2018
23 Jul 2018 AA Micro company accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
24 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
04 Jul 2017 AA Micro company accounts made up to 30 June 2017
18 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
21 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
02 Sep 2014 AD01 Registered office address changed from Basil House Flat 3 22 Oaklands Road Bromley Kent BR1 3SL to 1 Langley Wood 2 Barnfield Wood Road Beckenham Kent BR3 6SS on 2 September 2014
02 Sep 2014 CH01 Director's details changed for Bernard Matthew O'leary on 2 September 2014
02 Sep 2014 CH01 Director's details changed for Jean Marianne Oleary on 2 September 2014
02 Sep 2014 CH03 Secretary's details changed for Bernard Matthew O'leary on 2 September 2014
04 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2