Advanced company searchLink opens in new window

G.J.V. PROPERTIES LIMITED

Company number 11120246

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)
28 Mar 2024 AA01 Current accounting period shortened from 28 March 2023 to 31 December 2022
15 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
28 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
29 Jun 2023 AA Micro company accounts made up to 29 March 2022
29 Mar 2023 AA01 Current accounting period shortened from 30 March 2022 to 29 March 2022
02 Feb 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
14 Apr 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
15 Apr 2021 PSC04 Change of details for Mr Gordon Jesse Vickers as a person with significant control on 18 June 2019
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
31 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
14 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2020 CS01 Confirmation statement made on 19 December 2019 with updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jul 2019 AP01 Appointment of Ms Maretta Theresa Williams as a director on 18 June 2019
01 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 1,000,101
27 Jun 2019 SH08 Change of share class name or designation