Officers. Officer name: Giant Marvin Property Limited. Change date: 2019-11-12. |
2023-10-10 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-31 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-28 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-26 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2021-07-11 |
View Report |
Officers. Officer name: Laura Veevers. Termination date: 2020-03-25. |
2021-04-27 |
View Report |
Officers. Officer name: Mr Robert David Leathley. Appointment date: 2021-03-25. |
2021-04-20 |
View Report |
Persons with significant control. Psc name: Laura Anne Veevers. Cessation date: 2021-03-25. |
2021-04-20 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-20 |
View Report |
Officers. Officer name: Mr Mark Lee Longley. Appointment date: 2021-01-28. |
2021-03-18 |
View Report |
Officers. Officer name: Gavin Leslie Ellis. Termination date: 2021-01-28. |
2021-03-18 |
View Report |
Capital. Capital allotment shares. |
2020-10-22 |
View Report |
Officers. Appointment date: 2020-10-22. Officer name: Mr Gavin Leslie Ellis. |
2020-10-22 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-04 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-23 |
View Report |
Persons with significant control. Psc name: Laura Anne Veevers. Notification date: 2018-02-08. |
2018-09-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-14 |
View Report |
Resolution. Description: Resolutions. |
2018-04-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-20 |
View Report |
Officers. Officer name: Giant Marvin Property Limited. Appointment date: 2018-01-08. |
2018-03-07 |
View Report |
Officers. Appointment date: 2018-02-08. Officer name: Miss Valerie Nicholson. |
2018-03-07 |
View Report |
Officers. Appointment date: 2018-02-08. Officer name: Miss Laura Veevers. |
2018-03-07 |
View Report |
Officers. Termination date: 2018-02-08. Officer name: John Whitfield. |
2018-03-07 |
View Report |
Officers. Officer name: Janet Whitfield. Termination date: 2018-02-08. |
2018-03-07 |
View Report |
Persons with significant control. Psc name: John Whitfield. Cessation date: 2018-02-08. |
2018-03-07 |
View Report |
Persons with significant control. Psc name: Janet Whitfield. Cessation date: 2018-02-08. |
2018-03-07 |
View Report |
Officers. Termination director company. |
2018-02-23 |
View Report |
Officers. Termination director company. |
2018-02-23 |
View Report |
Address. New address: Flat 1 Applegarth Cottage Church Street Woodlesford Leeds West Yorkshire LS26 8RE. Old address: C/O Gorpel Limited Haugh Top Farm Scammonden Road Barkisland Halifax West Yorkshire HX4 0EL. Change date: 2018-02-23. |
2018-02-23 |
View Report |
Officers. Termination date: 2018-02-08. Officer name: Janet Whitfield. |
2018-02-23 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-17 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-16 |
View Report |
Officers. Change date: 2012-10-31. Officer name: John Whitfield. |
2013-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-21 |
View Report |
Officers. Change date: 2012-06-21. Officer name: Mrs Janet Gissing. |
2012-06-21 |
View Report |
Officers. Change date: 2012-06-21. Officer name: Mrs Janet Gissing. |
2012-06-21 |
View Report |
Address. Change date: 2012-06-21. Old address: Haugh Top Farm Krumlin Barkisland Halifax West Midlands HX4 0EL. |
2012-06-21 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-19 |
View Report |