Founded in 2005, Gavneesh Properties Ltd have registered office in Leicester. There are no directors listed for the organisation at Companies House. We do not know the number of employees at Gavneesh Properties Ltd.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 December 2019 | |
CS01 - N/A | 10 December 2019 | |
PSC04 - N/A | 14 February 2019 | |
CH01 - Change of particulars for director | 13 February 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 20 December 2018 | |
MR01 - N/A | 01 June 2018 | |
MR01 - N/A | 01 June 2018 | |
MR01 - N/A | 07 March 2018 | |
MR01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 30 December 2017 | |
CS01 - N/A | 11 December 2017 | |
MR01 - N/A | 20 November 2017 | |
MR01 - N/A | 20 November 2017 | |
MR01 - N/A | 06 September 2017 | |
MR01 - N/A | 06 September 2017 | |
MR01 - N/A | 11 August 2017 | |
MR01 - N/A | 11 August 2017 | |
AD01 - Change of registered office address | 02 February 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 01 January 2016 | |
AR01 - Annual Return | 29 December 2014 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 11 December 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 16 December 2010 | |
AA - Annual Accounts | 29 January 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
363a - Annual Return | 28 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 2009 | |
AA - Annual Accounts | 15 January 2009 | |
395 - Particulars of a mortgage or charge | 14 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
395 - Particulars of a mortgage or charge | 02 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 August 2008 | |
395 - Particulars of a mortgage or charge | 08 July 2008 | |
395 - Particulars of a mortgage or charge | 18 June 2008 | |
395 - Particulars of a mortgage or charge | 11 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2008 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
395 - Particulars of a mortgage or charge | 15 March 2008 | |
395 - Particulars of a mortgage or charge | 01 March 2008 | |
395 - Particulars of a mortgage or charge | 23 February 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363s - Annual Return | 29 January 2008 | |
395 - Particulars of a mortgage or charge | 21 December 2007 | |
395 - Particulars of a mortgage or charge | 29 November 2007 | |
225 - Change of Accounting Reference Date | 22 September 2007 | |
363s - Annual Return | 19 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2006 | |
287 - Change in situation or address of Registered Office | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
NEWINC - New incorporation documents | 07 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2018 | Outstanding |
N/A |
A registered charge | 31 May 2018 | Outstanding |
N/A |
A registered charge | 02 March 2018 | Outstanding |
N/A |
A registered charge | 02 March 2018 | Outstanding |
N/A |
A registered charge | 08 November 2017 | Outstanding |
N/A |
A registered charge | 08 November 2017 | Outstanding |
N/A |
A registered charge | 04 September 2017 | Outstanding |
N/A |
A registered charge | 04 September 2017 | Outstanding |
N/A |
A registered charge | 04 August 2017 | Outstanding |
N/A |
A registered charge | 04 August 2017 | Outstanding |
N/A |
Legal charge | 09 January 2009 | Fully Satisfied |
N/A |
Legal mortgage | 01 October 2008 | Fully Satisfied |
N/A |
Legal charge | 23 June 2008 | Fully Satisfied |
N/A |
Legal charge | 13 June 2008 | Fully Satisfied |
N/A |
Legal charge | 29 May 2008 | Fully Satisfied |
N/A |
Charge | 16 April 2008 | Fully Satisfied |
N/A |
Mortgage | 16 April 2008 | Outstanding |
N/A |
Legal charge | 14 March 2008 | Outstanding |
N/A |
Mortgage | 27 February 2008 | Outstanding |
N/A |
Deed of charge | 22 February 2008 | Fully Satisfied |
N/A |
Legal charge | 31 January 2008 | Outstanding |
N/A |
Legal charge | 20 December 2007 | Outstanding |
N/A |
Legal charge | 23 November 2007 | Fully Satisfied |
N/A |