GILES PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 09067900 |
Category | Private Limited Company |
Incorporated | 03 Jun 2014 |
Age | 9 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GILES PROPERTIES LIMITED is an active private limited company with number 09067900. It was incorporated 9 years, 11 months, 28 days ago, on 03 June 2014. The company address is Unit 8a Meadows Works Unit 8a Meadows Works, Trowbridge, BA14 8BR, Wiltshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Change account reference date company current shortened
Date: 07 Feb 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-30
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Notification of a person with significant control
Date: 14 Nov 2022
Action Date: 31 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-07-31
Psc name: Jonholdco Ltd
Documents
Cessation of a person with significant control
Date: 14 Nov 2022
Action Date: 31 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Edgar Giles
Cessation date: 2022-07-31
Documents
Appoint person director company with name date
Date: 14 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Claire Giles
Appointment date: 2022-11-01
Documents
Resolution
Date: 22 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
Old address: Stone Mill Level 4 Court Street Trowbridge Wiltshire BA14 8BU
New address: Unit 8a Meadows Works Court Street Trowbridge Wiltshire BA14 8BR
Change date: 2022-08-01
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Isaac Giles
Termination date: 2022-07-29
Documents
Cessation of a person with significant control
Date: 01 Aug 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Isaac Giles
Cessation date: 2022-07-29
Documents
Change account reference date company current extended
Date: 26 Jul 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
New date: 2022-07-31
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage satisfy charge full
Date: 16 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090679000003
Documents
Mortgage satisfy charge full
Date: 16 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090679000001
Documents
Mortgage satisfy charge full
Date: 16 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 090679000002
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Resolution
Date: 10 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Old address: Stone Mill Court Street Trowbridge BA14 8BU England
Change date: 2015-06-15
New address: Stone Mill Level 4 Court Street Trowbridge Wiltshire BA14 8BU
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2014
Action Date: 08 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090679000002
Charge creation date: 2014-12-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Dec 2014
Action Date: 08 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090679000003
Charge creation date: 2014-12-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2014
Action Date: 26 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-26
Charge number: 090679000001
Documents
Some Companies
12D ADLINGTON PARK,CHESHIRE,SK10 4PZ
Number: | 05333113 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATHEDRAL BUILDINGS,BELFAST,BT1 2GT
Number: | NI068690 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 COURCELLES COURT,KINROSS,KY13 8FT
Number: | SC410295 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE BRIARS,WATERLOOVILLE,PO7 7YH
Number: | 08081410 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR NO 2,LONDON,N11 3HT
Number: | 07972199 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MEYSYDD Y COLEG,CARMARTHEN,SA31 3GU
Number: | 10938727 |
Status: | ACTIVE |
Category: | Private Limited Company |