GROUNDSPOT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-28

View Document

25/03/2525 March 2025 Director's details changed for Rathneswary Surenthirathas on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Tracey Barton on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Miss Claire Louise Butcher on 2025-03-25

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

07/02/257 February 2025 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-02-01

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-09-28

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-28

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RADHA RATHNESWARY SURENTHIRATHAS / 04/07/2012

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / RADHA RATHNESWARY SURENTHIRATHAS / 04/07/2012

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE BUTCHER / 14/10/2014

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY BARTON / 01/03/2010

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

07/01/177 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/16

View Document

14/10/1614 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LTD / 13/10/2016

View Document

02/02/162 February 2016 27/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/15

View Document

30/01/1530 January 2015 27/01/15 NO MEMBER LIST

View Document

20/11/1420 November 2014 28/09/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MISS CLAIRE LOUISE BUTCHER

View Document

28/01/1428 January 2014 27/01/14 NO MEMBER LIST

View Document

09/01/149 January 2014 28/09/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 28/09/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 27/01/13 NO MEMBER LIST

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN COATES

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED RADHA SURENTHIRATHAS

View Document

09/07/129 July 2012 28/09/11 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR ALAN JOHN COATES

View Document

31/01/1231 January 2012 27/01/12 NO MEMBER LIST

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM SALTHOUSE

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SALTHOUSE

View Document

11/10/1111 October 2011 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

29/09/1129 September 2011 PREVEXT FROM 31/03/2011 TO 28/09/2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 283B CHURCH RD MITCHAM SURREY CR4 3BH

View Document

17/02/1117 February 2011 27/01/11

View Document

14/12/1014 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED TRACEY BARTON

View Document

23/02/1023 February 2010 27/01/10

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN MASON

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 ANNUAL RETURN MADE UP TO 27/01/09

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 27/01/08

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 ANNUAL RETURN MADE UP TO 27/01/07

View Document

21/02/0721 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 ANNUAL RETURN MADE UP TO 27/01/06

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 ANNUAL RETURN MADE UP TO 27/01/05

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 27/01/04

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 ANNUAL RETURN MADE UP TO 27/01/03

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/02/0222 February 2002 ANNUAL RETURN MADE UP TO 27/01/02

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 ANNUAL RETURN MADE UP TO 27/01/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 ANNUAL RETURN MADE UP TO 27/01/00

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 ANNUAL RETURN MADE UP TO 27/01/99

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 ANNUAL RETURN MADE UP TO 27/01/98

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/02/9726 February 1997 ANNUAL RETURN MADE UP TO 27/01/97

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/02/965 February 1996 ANNUAL RETURN MADE UP TO 27/01/96

View Document

05/02/965 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9521 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/01/9529 January 1995 ANNUAL RETURN MADE UP TO 27/01/95

View Document

07/03/947 March 1994 ANNUAL RETURN MADE UP TO 27/01/94

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 ANNUAL RETURN MADE UP TO 27/01/93

View Document

31/01/9331 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92

View Document

12/03/9212 March 1992 ANNUAL RETURN MADE UP TO 27/01/92

View Document

12/03/9212 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/918 July 1991 ANNUAL RETURN MADE UP TO 27/01/91

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/05/912 May 1991 ANNUAL RETURN MADE UP TO 22/10/90

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/02/8927 February 1989 ANNUAL RETURN MADE UP TO 27/01/89

View Document

13/12/8813 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 REGISTERED OFFICE CHANGED ON 13/12/88 FROM: 48A HIGH STREET RUISLIP MIDDLESEX HA 47A

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/02/882 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/8712 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MAPLESHELL LIMITED


  • 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