G2 PROPERTY SERVICES LIMITED
Status | ACTIVE |
Company No. | 06405837 |
Category | Private Limited Company |
Incorporated | 22 Oct 2007 |
Age | 16 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
G2 PROPERTY SERVICES LIMITED is an active private limited company with number 06405837. It was incorporated 16 years, 7 months, 14 days ago, on 22 October 2007. The company address is 178 Caledonian Road, London, N1 0SQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
New address: 178 Caledonian Road London N1 0SQ
Old address: 67a Lofting Road London N1 1JA England
Change date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Address
Type: AD01
New address: 67a Lofting Road London N1 1JA
Change date: 2015-12-16
Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
Change date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 23 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 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 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: 16 Dec 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Change registered office address company with date old address
Date: 09 Aug 2013
Action Date: 09 Aug 2013
Category: Address
Type: AD01
Old address: 158 Hermon Hill South Woodford London E18 1QH England
Change date: 2013-08-09
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Legacy
Date: 26 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 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: 15 Dec 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Old address: 45 Springfield Avenue London N10 3SX United Kingdom
Change date: 2010-12-14
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerard Smyth
Change date: 2009-12-22
Documents
Termination secretary company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bilal Alvi
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 31/03/2009
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary bilal alvi
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from 158 hermon hill south woodford london E18 1QH
Documents
Legacy
Date: 01 May 2008
Category: Address
Type: 287
Description: Registered office changed on 01/05/2008 from 45 springfield avenue muswell hill london N10 3SX
Documents
Some Companies
2 THE PADDOCKS, BLACKMORE WAY,ST. ALBANS,AL4 8HE
Number: | 09986261 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CARNCORRAN ROAD,CASTLEDERG,BT81 7RH
Number: | NI656309 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 HEAGE ROAD,RIPLEY,DE5 3GG
Number: | 10022378 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH COAST MECHANICAL & ELECTRICAL CONTRACTORS LIMITED
32 PADWELL ROAD,SOUTHAMPTON,SO14 6QZ
Number: | 11237119 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 SPRINGHILL INDUSTRIAL ESTATE,MORETON-IN-MARSH,GL56 9TP
Number: | 06577048 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CUMNOR RISE ROAD,OXFORD,OX2 9HD
Number: | 03833060 |
Status: | ACTIVE |
Category: | Private Limited Company |