Advanced company searchLink opens in new window

GENERAL PROPERTY PARTNERSHIPS LIMITED

Company number 03112284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
14 Sep 2016 AA Total exemption full accounts made up to 25 December 2015
16 Jun 2016 TM01 Termination of appointment of Robert Michael Gore as a director on 14 May 2016
15 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
16 Sep 2015 AA Total exemption full accounts made up to 25 December 2014
08 Jul 2015 AD01 Registered office address changed from Enmore Castle East Enmore Bridgwater Somerset TA5 2DU to Hurst House High Street Ripley Surrey GU23 6AY on 8 July 2015
29 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
18 Sep 2014 AA Accounts for a dormant company made up to 25 December 2013
31 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
23 Sep 2013 AA Accounts for a dormant company made up to 25 December 2012
08 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 25 December 2011
11 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
12 Sep 2011 AA Accounts for a dormant company made up to 25 December 2010
26 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 25 December 2009
14 Dec 2009 AP01 Appointment of Sandra Giselle Graham as a director
19 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Helen Mary Lillian Warren on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Robert Michael Gore on 19 October 2009
19 Oct 2009 AA Accounts for a dormant company made up to 25 December 2008
20 Oct 2008 363a Return made up to 05/10/08; full list of members
17 Oct 2008 AA Accounts for a dormant company made up to 25 December 2007
02 Nov 2007 363s Return made up to 05/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Oct 2007 287 Registered office changed on 19/10/07 from: draydon farm marsh bridge dulverton somerset TA22 9QE