Download leads from Nexok and grow your business. Find out more

HRJ Gould Properties Ltd

Documents

Total Documents66
Total Pages344

Filing History

31 October 2023Micro company accounts made up to 31 January 2023
24 May 2023Confirmation statement made on 13 May 2023 with no updates
15 September 2022Micro company accounts made up to 31 January 2022
19 May 2022Confirmation statement made on 13 May 2022 with no updates
27 January 2022Micro company accounts made up to 31 January 2021
24 May 2021Confirmation statement made on 13 May 2021 with updates
19 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 November 2020Cancellation of shares. Statement of capital on 13 October 2020
  • GBP 70
26 October 2020Micro company accounts made up to 31 January 2020
21 October 2020Cessation of Henry James Gould as a person with significant control on 13 October 2020
21 October 2020Termination of appointment of Henry James Gould as a director on 13 October 2020
13 May 2020Confirmation statement made on 13 May 2020 with no updates
30 October 2019Micro company accounts made up to 31 January 2019
24 May 2019Notification of Henry James Gould as a person with significant control on 27 July 2018
24 May 2019Confirmation statement made on 13 May 2019 with updates
22 May 2018Confirmation statement made on 13 May 2018 with updates
22 May 2018Cessation of Henry Cyril Gould as a person with significant control on 26 November 2017
22 May 2018Termination of appointment of Henry Cyril Gould as a director on 26 November 2017
17 May 2018Micro company accounts made up to 31 January 2018
18 May 2017Micro company accounts made up to 31 January 2017
18 May 2017Micro company accounts made up to 31 January 2017
17 May 2017Confirmation statement made on 13 May 2017 with updates
17 May 2017Confirmation statement made on 13 May 2017 with updates
8 August 2016Total exemption small company accounts made up to 31 January 2016
8 August 2016Total exemption small company accounts made up to 31 January 2016
3 June 2016Director's details changed for Mr Jeffrey Harvey Gould on 1 June 2016
3 June 2016Director's details changed for Mr Jeffrey Harvey Gould on 1 June 2016
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
22 July 2015Total exemption small company accounts made up to 31 January 2015
22 July 2015Total exemption small company accounts made up to 31 January 2015
27 May 2015Director's details changed for Mr Henry James Gould on 1 May 2015
27 May 2015Director's details changed for Mr Henry James Gould on 1 May 2015
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
27 May 2015Director's details changed for Mr Henry James Gould on 1 May 2015
30 October 2014Total exemption small company accounts made up to 31 January 2014
30 October 2014Total exemption small company accounts made up to 31 January 2014
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
18 October 2013Total exemption small company accounts made up to 31 January 2013
18 October 2013Total exemption small company accounts made up to 31 January 2013
26 September 2013Registered office address changed from C/O C/O M J Accountancy Ltd Offices 2 & 3 Bow Street Chambers 1-2 Bow Street Rugeley Staffordshire WS15 2BT England on 26 September 2013
26 September 2013Registered office address changed from C/O C/O M J Accountancy Ltd Offices 2 & 3 Bow Street Chambers 1-2 Bow Street Rugeley Staffordshire WS15 2BT England on 26 September 2013
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
22 May 2013Registered office address changed from Suites 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley Staffordshire WS15 2BT England on 22 May 2013
22 May 2013Registered office address changed from Suites 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley Staffordshire WS15 2BT England on 22 May 2013
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
6 September 2012Total exemption small company accounts made up to 31 January 2012
6 September 2012Total exemption small company accounts made up to 31 January 2012
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
4 October 2011Total exemption small company accounts made up to 31 January 2011
4 October 2011Total exemption small company accounts made up to 31 January 2011
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
31 August 2010Total exemption small company accounts made up to 31 January 2010
31 August 2010Total exemption small company accounts made up to 31 January 2010
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
3 February 2010Previous accounting period shortened from 31 May 2010 to 31 January 2010
3 February 2010Previous accounting period shortened from 31 May 2010 to 31 January 2010
16 September 2009Particulars of a mortgage or charge / charge no: 1
16 September 2009Particulars of a mortgage or charge / charge no: 1
13 May 2009Incorporation
13 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing