GREAT WESTERN PROPERTY HOLDINGS LIMITED



Company Documents

DateDescription
04/03/244 March 2024 NewConfirmation statement made on 2024-02-26 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Satisfaction of charge 1 in full

View Document

29/09/2129 September 2021 Satisfaction of charge 4 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
24/03/1624 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORISONS SECRETARIES LIMITED / 25/05/2015

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIDNEY HARRISON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
25/05/1525 May 2015 REGISTERED OFFICE CHANGED ON 25/05/2015 FROM 68 QUEEN STREET EDINBURGH EH2 4NN

View Document

06/03/156 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1412 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/137 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 01/03/12 STATEMENT OF CAPITAL GBP 2

View Document

20/07/1220 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/125 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/05/115 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 4

View Document

08/04/118 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY HALL HARRISON / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH ANDERSON HARRISON / 25/03/2010

View Document



25/03/1025 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORISONS SECRETARIES LIMITED / 25/03/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/075 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 DEC MORT/CHARGE *****

View Document

06/09/016 September 2001 PARTIC OF MORT/CHARGE *****

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 PARTIC OF MORT/CHARGE *****

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/09/997 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 PARTIC OF MORT/CHARGE *****

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9928 May 1999 COMPANY NAME CHANGED COLLEGIUM 184 LIMITED CERTIFICATE ISSUED ON 01/06/99; RESOLUTION PASSED ON 24/05/99

View Document

28/05/9928 May 1999 COMPANY NAME CHANGED COLLEGIUM 184 LIMITED CERTIFICATE ISSUED ON 01/06/99

View Document

25/05/9925 May 1999 ALTER MEM AND ARTS 24/05/99

View Document

03/03/993 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company