- Company Overview for GEMINI PROPERTIES (BROMLEY) LTD (06930557)
- Filing history for GEMINI PROPERTIES (BROMLEY) LTD (06930557)
- People for GEMINI PROPERTIES (BROMLEY) LTD (06930557)
- More for GEMINI PROPERTIES (BROMLEY) LTD (06930557)
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) |
---|---|---|---|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
24 Jul 2010 | CH01 | Director's details changed for Bernard Matthew O'leary on 11 June 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Jean Marianne Oleary on 11 June 2010 | |
24 Jun 2009 | 88(2) | Ad 11/06/09\gbp si 1@1=1\gbp ic 1/2\ | |
22 Jun 2009 | 288a | Director and secretary appointed bernard matthew o'leary | |
15 Jun 2009 | 288b | Appointment terminated secretary aci secretaries LIMITED | |
15 Jun 2009 | 288b | Appointment terminated director john king | |
15 Jun 2009 | 288a | Director appointed jean marianne oleary | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from onega house 112 main road sidcup DA14 6NE | |
11 Jun 2009 | NEWINC | Incorporation |