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

Gem Property Solutions Limited

Documents

Total Documents64
Total Pages920

Filing History

27 November 2023Satisfaction of charge 086639990007 in full
10 October 2023Confirmation statement made on 27 August 2023 with no updates
15 August 2023Total exemption full accounts made up to 31 March 2023
24 May 2023Satisfaction of charge 086639990004 in full
26 September 2022Confirmation statement made on 27 August 2022 with updates
23 August 2022Unaudited abridged accounts made up to 31 March 2022
30 March 2022Satisfaction of charge 086639990005 in full
13 September 2021Confirmation statement made on 27 August 2021 with updates
16 July 2021Unaudited abridged accounts made up to 31 March 2021
7 October 2020Total exemption full accounts made up to 31 March 2020
9 September 2020Confirmation statement made on 27 August 2020 with updates
29 November 2019Total exemption full accounts made up to 31 March 2019
25 September 2019Change of details for Gem Property Solutions Holdings Limited as a person with significant control on 19 September 2019
19 September 2019Registered office address changed from 52 Dam Lane Rixton Warrington WA3 6LB to 1 Millbank Close Chelford Macclesfield Cheshire SK11 9SJ on 19 September 2019
6 September 2019Confirmation statement made on 27 August 2019 with updates
25 January 2019Satisfaction of charge 086639990006 in full
19 December 2018Total exemption full accounts made up to 31 March 2018
29 August 2018Confirmation statement made on 27 August 2018 with updates
20 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2017Total exemption full accounts made up to 31 March 2017
29 September 2017Registration of charge 086639990007, created on 14 September 2017
29 September 2017Registration of charge 086639990007, created on 14 September 2017
6 September 2017Confirmation statement made on 27 August 2017 with updates
6 September 2017Confirmation statement made on 27 August 2017 with updates
21 August 2017Registration of charge 086639990006, created on 21 August 2017
21 August 2017Registration of charge 086639990006, created on 21 August 2017
16 August 2017Notification of Gem Property Solutions Holdings Limited as a person with significant control on 6 April 2016
16 August 2017Notification of Gem Property Solutions Holdings Limited as a person with significant control on 16 August 2017
29 June 2017Registration of charge 086639990005, created on 23 June 2017
29 June 2017Registration of charge 086639990005, created on 23 June 2017
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
28 September 2016Second filing of the annual return made up to 27 August 2014
28 September 2016Second filing of the annual return made up to 27 August 2015
28 September 2016Second filing of the annual return made up to 27 August 2014
28 September 2016Second filing of the annual return made up to 27 August 2015
16 September 201627/08/16 Statement of Capital gbp 1
16 September 201627/08/16 Statement of Capital gbp 1
23 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
23 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016.
23 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016.
7 October 2015Total exemption small company accounts made up to 31 March 2015
7 October 2015Total exemption small company accounts made up to 31 March 2015
24 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015
24 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015
10 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016.
10 October 2014Director's details changed for Mr Richard Medcalf on 10 October 2014
10 October 2014Director's details changed for Mr Richard Medcalf on 10 October 2014
10 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
10 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2016.
18 September 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014
18 September 2014Accounts for a dormant company made up to 28 February 2014
18 September 2014Previous accounting period shortened from 31 August 2014 to 28 February 2014
18 September 2014Accounts for a dormant company made up to 28 February 2014
20 February 2014Registration of charge 086639990004
20 February 2014Registration of charge 086639990004
15 February 2014Registration of charge 086639990003
15 February 2014Registration of charge 086639990003
11 February 2014Registration of charge 086639990002
11 February 2014Registration of charge 086639990002
27 November 2013Registration of charge 086639990001
27 November 2013Registration of charge 086639990001
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 1
Sign up now to grow your client base. Plans & Pricing