GRETTLE PROPERTIES LIMITED

05651128
10 CANTERTON LANE BROOK LYNDHURST SO43 7HF

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
08 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
08 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 3 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 8 Buy now
16 Dec 2019 accounts Annual Accounts 7 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 7 Buy now
05 Oct 2018 officers Change of particulars for director (Jacqueline Castle) 3 Buy now
05 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With Updates 2 Buy now
05 Oct 2018 restoration Administrative Restoration Company 3 Buy now
14 Aug 2018 gazette Gazette Dissolved Compulsory 1 Buy now
29 May 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Dec 2017 accounts Annual Accounts 9 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 2 Buy now
14 Jan 2016 annual-return Annual Return 3 Buy now
18 Dec 2015 accounts Annual Accounts 2 Buy now
13 Jan 2015 annual-return Annual Return 3 Buy now
04 Dec 2014 accounts Annual Accounts 2 Buy now
25 Jan 2014 accounts Annual Accounts 10 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
11 Dec 2013 officers Change of particulars for corporate secretary 1 Buy now
11 Dec 2013 officers Change of particulars for director (Jacqueline Castle) 2 Buy now
10 Dec 2013 officers Appointment of secretary (Mrs Sophia Mary Louise Saunders) 2 Buy now
09 Dec 2013 officers Termination of appointment of secretary (Power Secretaries Limited) 1 Buy now
09 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
26 Nov 2012 accounts Annual Accounts 6 Buy now
03 Jan 2012 accounts Annual Accounts 6 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 accounts Annual Accounts 7 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
18 Dec 2009 annual-return Annual Return 4 Buy now
06 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2009 accounts Annual Accounts 7 Buy now
10 Feb 2009 address Registered office changed on 10/02/2009 from corbinic 1 forest lane hightown hill ringwood hampshire BH24 3HF 1 Buy now
06 Jan 2009 accounts Amended Accounts 7 Buy now
29 Dec 2008 accounts Annual Accounts 7 Buy now
23 Dec 2008 annual-return Return made up to 12/12/08; full list of members 3 Buy now
08 Aug 2008 annual-return Return made up to 12/12/07; full list of members 6 Buy now
22 Nov 2007 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
22 Nov 2007 officers New secretary appointed 1 Buy now
22 Nov 2007 officers Secretary resigned 1 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: oliphant house hightown hill ringwood BH24 3DY 1 Buy now
26 Sep 2007 officers Director resigned 1 Buy now
19 Sep 2007 accounts Annual Accounts 5 Buy now
22 Mar 2007 annual-return Return made up to 12/12/06; full list of members 7 Buy now
24 Apr 2006 capital Ad 25/01/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Feb 2006 officers Director's particulars changed 1 Buy now
16 Feb 2006 officers New director appointed 2 Buy now
08 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Jan 2006 incorporation Memorandum Articles 9 Buy now
13 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jan 2006 officers New secretary appointed 1 Buy now
11 Jan 2006 address Registered office changed on 11/01/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
11 Jan 2006 officers Secretary resigned 1 Buy now
11 Jan 2006 officers Director resigned 1 Buy now
11 Jan 2006 officers New director appointed 1 Buy now
12 Dec 2005 incorporation Incorporation Company 17 Buy now