GEMMA ESTATES LIMITED

06005534
URBAN HOUSE 1ST FLOOR 43 CHASE SIDE LONDON N14 5BP

Documents

Documents
Date Category Description Pages
30 Dec 2023 accounts Annual Accounts 3 Buy now
27 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 3 Buy now
01 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 officers Appointment of director (Mr Alim Lalji) 2 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2022 accounts Annual Accounts 3 Buy now
25 Mar 2021 accounts Annual Accounts 3 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 9 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 9 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 accounts Annual Accounts 6 Buy now
21 Jan 2016 annual-return Annual Return 4 Buy now
21 Jan 2016 officers Change of particulars for director (Mr Loucas Demetriou Theodorou) 2 Buy now
21 Jan 2016 officers Change of particulars for secretary (Mr Loucas Demetriou Theodorou) 1 Buy now
11 Jan 2016 accounts Annual Accounts 7 Buy now
14 Jan 2015 accounts Annual Accounts 7 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
23 Nov 2012 annual-return Annual Return 4 Buy now
29 Oct 2012 accounts Annual Accounts 7 Buy now
13 Jan 2012 annual-return Annual Return 4 Buy now
08 Jan 2012 accounts Annual Accounts 7 Buy now
02 Feb 2011 accounts Annual Accounts 7 Buy now
14 Jan 2011 annual-return Annual Return 4 Buy now
06 Apr 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Jan 2010 annual-return Annual Return 5 Buy now
09 Jan 2010 officers Change of particulars for director (Mr Kevin Raymond Carr) 2 Buy now
15 Sep 2009 officers Director's change of particulars / kevin carr / 31/05/2009 1 Buy now
01 Aug 2009 accounts Annual Accounts 8 Buy now
15 Jan 2009 annual-return Return made up to 21/11/08; full list of members 3 Buy now
15 Jan 2009 officers Director's change of particulars / kevin carr / 03/04/2008 1 Buy now
15 Jan 2009 officers Director and secretary's change of particulars / loucas theodorou / 13/06/2007 1 Buy now
01 Aug 2008 accounts Annual Accounts 5 Buy now
20 Mar 2008 accounts Prev sho from 30/11/2007 to 30/09/2007 1 Buy now
07 Feb 2008 annual-return Return made up to 21/11/07; full list of members 2 Buy now
15 Mar 2007 address Registered office changed on 15/03/07 from: 1ST floor urban house 43 chase side london N14 5BP 1 Buy now
15 Mar 2007 officers New director appointed 2 Buy now
15 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
24 Nov 2006 address Registered office changed on 24/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
23 Nov 2006 officers Director resigned 1 Buy now
23 Nov 2006 officers Secretary resigned 1 Buy now
21 Nov 2006 incorporation Incorporation Company 16 Buy now