G & E PROPERTY CONSULTANTS LTD

11 Cranston Gardens, London, E4 9BG, England
StatusACTIVE
Company No.08952092
CategoryPrivate Limited Company
Incorporated21 Mar 2014
Age10 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

G & E PROPERTY CONSULTANTS LTD is an active private limited company with number 08952092. It was incorporated 10 years, 2 months, 14 days ago, on 21 March 2014. The company address is 11 Cranston Gardens, London, E4 9BG, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2023

Action Date: 07 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089520920003

Charge creation date: 2023-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 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: 26 Apr 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 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: 21 May 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

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: 24 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-17

Charge number: 089520920002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 03 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089520920001

Charge creation date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

New address: 11 Cranston Gardens London E4 9BG

Old address: 34 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE England

Change date: 2018-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-18

Old address: 45 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE

New address: 34 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2014

Action Date: 24 Apr 2014

Category: Capital

Type: SH01

Capital : 2,785,913 GBP

Date: 2014-04-24

Documents

View document PDF

Incorporation company

Date: 21 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BONUSCREST LIMITED

THE OLD OFFICES URLAY NOOK ROAD,STOCKTON-ON-TEES,TS16 0LA

Number:06754535
Status:ACTIVE
Category:Private Limited Company

JA CONSTRUCTION SERVICES LIMITED

C/O PAS ACCOUNTANTS LTD - UNIT 2,HARROW,HA3 7SP

Number:06097424
Status:ACTIVE
Category:Private Limited Company

JAM SUTTON STUDIO LTD

8 CREATIVE ARCHES,,LEAMINGTON SPA,CV31 2DH

Number:09160244
Status:ACTIVE
Category:Private Limited Company

L M TRAVIS LTD

NETLEY HOUSE SHERE ROAD,SURREY,GU5 9QA

Number:09192998
Status:ACTIVE
Category:Private Limited Company

NEDBAR LIMITED

C/O ST PAULS CHAMBERS TRAFALGAR HOUSE,LEEDS,LS1 2SP

Number:09581537
Status:ACTIVE
Category:Private Limited Company

ST GEORGE'S MEDICAL LIMITED

55 ST GEORGES ROAD,LONDON,SE1 6ER

Number:06252038
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