7 GUNTER GROVE PROPERTY MANAGEMENT COMPANY LTD

Company Documents

DateDescription
14/11/2414 November 2024 Micro company accounts made up to 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Micro company accounts made up to 2023-10-31

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Micro company accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-10-14 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM PO BOX 4385 09825453: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ELEANOR DYER

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS DAVID MORGAN

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

06/10/176 October 2017 REGISTERED OFFICE ADDRESS CHANGED ON 06/10/2017 TO PO BOX 4385, 09825453: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MARCUS DAVID MORGAN DYER

View Document

01/09/171 September 2017 DIRECTOR APPOINTED CATHERINE ELEANOR DYER

View Document

24/08/1724 August 2017 CESSATION OF MATTHEW DANIEL CONNOR AS A PSC

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CONNOR

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR MAARTEN VAN DER BAS

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

15/10/1515 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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