GERRARDS CROSS ESTATE AGENT LTD

08444865
CARPENTERS ARMS 1370 UXBRIDGE ROAD HAYES ENGLAND UB4 8JJ

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 3 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 3 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Apr 2022 accounts Annual Accounts 3 Buy now
10 Mar 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
22 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 6 Buy now
01 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 5 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2018 accounts Annual Accounts 5 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 5 Buy now
30 Mar 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 4 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2016 annual-return Annual Return 3 Buy now
04 Mar 2016 officers Termination of appointment of director (Steve John Bennett) 1 Buy now
31 Dec 2015 accounts Annual Accounts 8 Buy now
19 Aug 2015 annual-return Annual Return 4 Buy now
13 Dec 2014 accounts Annual Accounts 8 Buy now
14 Aug 2014 annual-return Annual Return 4 Buy now
09 Jul 2013 annual-return Annual Return 4 Buy now
01 Jul 2013 officers Termination of appointment of director (Westco Directors Ltd) 1 Buy now
01 Jul 2013 officers Termination of appointment of director (Adrian Koe) 1 Buy now
01 Jul 2013 officers Appointment of director (Steve Bennett) 2 Buy now
01 Jul 2013 officers Appointment of director (Mr Palani Ketheeswaran) 2 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2013 incorporation Incorporation Company 8 Buy now