GIANT LEAP PROPERTY LIMITED
Status | ACTIVE |
Company No. | 05917853 |
Category | Private Limited Company |
Incorporated | 29 Aug 2006 |
Age | 17 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
GIANT LEAP PROPERTY LIMITED is an active private limited company with number 05917853. It was incorporated 17 years, 8 months, 26 days ago, on 29 August 2006. The company address is Unit 3c Apollo Office Park, Ironstone Lane Unit 3c Apollo Office Park, Ironstone Lane, Banbury, OX15 6AY, Oxfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Mortgage satisfy charge full
Date: 27 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 27 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2016
Action Date: 18 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059178530004
Charge creation date: 2016-07-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jun 2016
Action Date: 20 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059178530003
Charge creation date: 2016-06-20
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Corbett
Change date: 2009-10-04
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Jonathan Vaughan Jones
Change date: 2009-10-01
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-11
New address: Unit 3C Apollo Office Park, Ironstone Lane Wroxton Banbury Oxfordshire OX15 6AY
Old address: Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Appoint person secretary company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard John Vaughan Jones
Documents
Termination director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Llewellyn
Documents
Termination secretary company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Llewellyn
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 287
Description: Registered office changed on 14/05/2009 from beechfield house, 38 west bar banbury oxfordshire OX16 9RX
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/07; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/03/07
Documents
Resolution
Date: 21 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
31 COLLEGE ROAD,LONDON,SW19 2BP
Number: | 10293402 |
Status: | ACTIVE |
Category: | Private Limited Company |
TY CEIRIOS NURSING HOME PENTREPIOD ROAD,PONTYPOOL,NP4 6TJ
Number: | 08071523 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WINMARLEIGH STREET,CHESHIRE,WA1 1JW
Number: | 05398978 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 SILVERDOWN OFFICE PARK EXETER AIRPORT BUSINESS PARK,EXETER,EX5 2UX
Number: | 11911902 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLADE EDWARDS & CO. (INSURANCE BROKERS) LIMITED
THE BARN BRIGHTON ROAD,HORSHAM,RH13 6PT
Number: | 01324670 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WHEATFIELD CLOSE,GREAT SUTTON,CH66 2EZ
Number: | 09739812 |
Status: | ACTIVE |
Category: | Private Limited Company |