GHJA PROPERTIES LTD

3 Knole Paddock 3 Knole Paddock, Sevenoaks, TN13 3RX, Kent, England
StatusACTIVE
Company No.08588199
CategoryPrivate Limited Company
Incorporated27 Jun 2013
Age10 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

GHJA PROPERTIES LTD is an active private limited company with number 08588199. It was incorporated 10 years, 10 months, 25 days ago, on 27 June 2013. The company address is 3 Knole Paddock 3 Knole Paddock, Sevenoaks, TN13 3RX, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catherine Anne Russell

Change date: 2024-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

New address: 3 Knole Paddock Seal Hollow Road Sevenoaks Kent TN13 3RX

Old address: 95 High Street, Beckenham, Kent High Street Beckenham BR3 1AG England

Change date: 2023-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 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: 10 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-10

Officer name: Mrs Catherine Anne Russell

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 10 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-10

Psc name: Mrs Catherine Anne Russell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Address

Type: AD01

New address: 95 High Street, Beckenham, Kent High Street Beckenham BR3 1AG

Change date: 2021-06-07

Old address: 344 Croydon Road Beckenham Kent BR3 4EX

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 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: 08 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 29 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Anne Russell

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2015

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: 30 Jun 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2013

Action Date: 27 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-27

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Anne Russell

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 27 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY FOR GROWTH LTD

2ND FLOOR BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:06761343
Status:LIQUIDATION
Category:Private Limited Company

BLUEBELLS CHILDMINDERS LTD

41 WILBURY WAY,HITCHIN,SG4 0TW

Number:09802576
Status:ACTIVE
Category:Private Limited Company

E POWER CYCLE LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:10826527
Status:ACTIVE
Category:Private Limited Company

LBZ ENTERPRISE LIMITED

93 BRADSHAWGATE,BOLTON,BL1 1QD

Number:11028362
Status:ACTIVE
Category:Private Limited Company

RLE SOLUTIONS LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06065469
Status:ACTIVE
Category:Private Limited Company

RP BUILDING SPECIALISTS LTD

5 KING EDWARD TERRACE,SHIPSTON ON STOUR,CV36 5PL

Number:08324011
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