Advanced company searchLink opens in new window

GUS FRANKEL PROPERTIES LIMITED

Company number 11445146

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)
30 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
10 Jul 2023 AA Micro company accounts made up to 28 March 2023
19 Aug 2022 AA Micro company accounts made up to 28 March 2022
11 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with updates
30 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2022 MA Memorandum and Articles of Association
30 Mar 2022 SH10 Particulars of variation of rights attached to shares
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 2,025,614
28 Mar 2022 MA Memorandum and Articles of Association
28 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2022 SH10 Particulars of variation of rights attached to shares
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 2,025,614
07 Sep 2021 AA Micro company accounts made up to 28 March 2021
02 Sep 2021 CS01 Confirmation statement made on 13 July 2021 with updates
24 Dec 2020 AA Total exemption full accounts made up to 28 March 2020
15 Dec 2020 PSC04 Change of details for Mrs Sara Elizabeth Vale Frankel as a person with significant control on 3 December 2020
15 Dec 2020 PSC04 Change of details for Mr Michael Samuel David Frankel as a person with significant control on 23 September 2020
15 Dec 2020 CH01 Director's details changed for Mrs Sara Elizabeth Vale Frankel on 3 December 2020
15 Dec 2020 CH01 Director's details changed for Mr Michael Samuel David Frankel on 23 September 2020
15 Dec 2020 AD01 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 15 December 2020
04 Aug 2020 CS01 Confirmation statement made on 13 July 2020 with updates
26 Mar 2020 AA Total exemption full accounts made up to 28 March 2019
19 Feb 2020 AA01 Previous accounting period shortened from 31 July 2019 to 28 March 2019
11 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 2,021,614