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

Gerrards Cross Estate Agent Ltd

Documents

Total Documents56
Total Pages186

Filing History

27 December 2023Micro company accounts made up to 29 March 2023
6 July 2023Confirmation statement made on 1 July 2023 with no updates
23 December 2022Micro company accounts made up to 29 March 2022
13 July 2022Confirmation statement made on 1 July 2022 with no updates
30 April 2022Compulsory strike-off action has been discontinued
29 April 2022Micro company accounts made up to 29 March 2021
10 March 2022Compulsory strike-off action has been suspended
1 March 2022First Gazette notice for compulsory strike-off
22 February 2022Registered office address changed from 777 Harrow Road Wembley Middlesex HA0 2LW England to Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 22 February 2022
5 July 2021Confirmation statement made on 1 July 2021 with no updates
29 March 2021Total exemption full accounts made up to 31 March 2020
1 October 2020Registered office address changed from Stable Farm Amersham Road Chalfont Park Gerrards Cross Bucks SL9 0PX to 777 Harrow Road Wembley Middlesex HA0 2LW on 1 October 2020
27 August 2020Confirmation statement made on 1 July 2020 with no updates
28 November 2019Accounts for a dormant company made up to 31 March 2019
30 August 2019Confirmation statement made on 1 July 2019 with no updates
29 December 2018Total exemption full accounts made up to 31 March 2018
12 July 2018Confirmation statement made on 1 July 2018 with no updates
17 May 2018Total exemption full accounts made up to 31 March 2017
30 March 2018Current accounting period shortened from 30 March 2017 to 29 March 2017
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017
18 July 2017Confirmation statement made on 1 July 2017 with no updates
18 July 2017Confirmation statement made on 1 July 2017 with no updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
11 July 2016Confirmation statement made on 1 July 2016 with updates
11 July 2016Confirmation statement made on 1 July 2016 with updates
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
4 March 2016Termination of appointment of Steve John Bennett as a director on 31 January 2016
4 March 2016Termination of appointment of Steve John Bennett as a director on 31 January 2016
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
19 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
13 December 2014Total exemption small company accounts made up to 31 March 2014
13 December 2014Total exemption small company accounts made up to 31 March 2014
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
1 July 2013Termination of appointment of Westco Directors Ltd as a director
1 July 2013Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 1 July 2013
1 July 2013Termination of appointment of Adrian Koe as a director
1 July 2013Appointment of Steve Bennett as a director
1 July 2013Appointment of Mr Palani Ketheeswaran as a director
1 July 2013Appointment of Steve Bennett as a director
1 July 2013Appointment of Mr Palani Ketheeswaran as a director
1 July 2013Termination of appointment of Adrian Koe as a director
1 July 2013Termination of appointment of Westco Directors Ltd as a director
1 July 2013Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 1 July 2013
1 July 2013Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 1 July 2013
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed