GIANT LEAP PROPERTY LIMITED

Unit 3c Apollo Office Park, Ironstone Lane Unit 3c Apollo Office Park, Ironstone Lane, Banbury, OX15 6AY, Oxfordshire
StatusACTIVE
Company No.05917853
CategoryPrivate Limited Company
Incorporated29 Aug 2006
Age17 years, 8 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard John Vaughan Jones

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Llewellyn

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Llewellyn

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/03/07

Documents

View document PDF

Resolution

Date: 21 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 29 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRIC SERVICES LIMITED

31 COLLEGE ROAD,LONDON,SW19 2BP

Number:10293402
Status:ACTIVE
Category:Private Limited Company

EYRIE DOWN LIMITED

TY CEIRIOS NURSING HOME PENTREPIOD ROAD,PONTYPOOL,NP4 6TJ

Number:08071523
Status:ACTIVE
Category:Private Limited Company

FLAMEFAST HOLDINGS LIMITED

8 WINMARLEIGH STREET,CHESHIRE,WA1 1JW

Number:05398978
Status:ACTIVE
Category:Private Limited Company

HENRY SIBUN HOLDINGS LIMITED

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

TEA HOSPITALITY LTD

5 WHEATFIELD CLOSE,GREAT SUTTON,CH66 2EZ

Number:09739812
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source