GEL PROPERTIES LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-03 View Report
Accounts. Accounts type total exemption full. 2023-10-23 View Report
Confirmation statement. Statement with no updates. 2023-09-01 View Report
Officers. Officer name: Edmund Peter Lowe. Termination date: 2023-07-20. 2023-07-20 View Report
Officers. Officer name: Edmund Peter Lowe. Termination date: 2023-07-20. 2023-07-20 View Report
Officers. Appointment date: 2023-07-20. Officer name: Mrs Sally-Anne Marsland. 2023-07-20 View Report
Accounts. Accounts type total exemption full. 2022-12-12 View Report
Confirmation statement. Statement with no updates. 2022-09-21 View Report
Address. Old address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England. New address: 118 North Street Leeds LS2 7PN. Change date: 2022-01-31. 2022-01-31 View Report
Accounts. Accounts type total exemption full. 2021-12-13 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Accounts. Accounts type total exemption full. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-11-02 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Officers. Officer name: Wendy Lowe. Termination date: 2019-02-18. 2019-11-13 View Report
Confirmation statement. Statement with no updates. 2019-10-02 View Report
Accounts. Accounts type total exemption full. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Officers. Appointment date: 1990-08-20. Officer name: Wendy Lowe. 2017-12-06 View Report
Accounts. Accounts type total exemption full. 2017-12-05 View Report
Address. Change date: 2017-09-20. New address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. Old address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom. 2017-09-20 View Report
Confirmation statement. Statement with no updates. 2017-09-06 View Report
Persons with significant control. Withdrawal date: 2017-08-17. 2017-08-17 View Report
Persons with significant control. Notification date: 2016-06-04. Psc name: Edmund Peter Lowe. 2017-08-17 View Report
Accounts. Accounts type total exemption small. 2017-01-06 View Report
Confirmation statement. Statement with updates. 2016-09-23 View Report
Address. Old address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom. New address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. Change date: 2016-09-23. 2016-09-23 View Report
Accounts. Accounts type total exemption small. 2015-10-22 View Report
Address. Change date: 2015-09-07. Old address: Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP. New address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. 2015-09-07 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Accounts. Accounts type total exemption full. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-09-23 View Report
Address. New address: Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP. Old address: C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom. Change date: 2014-08-14. 2014-08-14 View Report
Accounts. Accounts type dormant. 2014-01-04 View Report
Annual return. With made up date full list shareholders. 2013-09-10 View Report
Accounts. Accounts type total exemption full. 2012-10-18 View Report
Annual return. With made up date full list shareholders. 2012-09-07 View Report
Accounts. Accounts type total exemption full. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2011-08-22 View Report
Address. Change date: 2011-08-22. Old address: Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP. 2011-08-22 View Report
Officers. Change date: 2011-08-21. Officer name: Wendy Lowe. 2011-08-22 View Report
Officers. Officer name: Edmund Peter Lowe. Change date: 2011-08-21. 2011-08-22 View Report
Capital. Capital name of class of shares. 2011-02-08 View Report
Resolution. Description: Resolutions. 2011-02-08 View Report
Accounts. Accounts type total exemption small. 2010-10-25 View Report
Annual return. With made up date full list shareholders. 2010-09-09 View Report
Address. Change date: 2010-03-18. Old address: Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP. 2010-03-18 View Report
Accounts. Accounts type total exemption small. 2009-11-03 View Report
Annual return. Legacy. 2009-08-25 View Report