G & R PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewCurrent accounting period shortened from 2024-08-05 to 2024-08-04

View Document

02/04/252 April 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

12/08/2412 August 2024 Resolutions

View Document

01/08/241 August 2024 Satisfaction of charge 086296290003 in full

View Document

01/08/241 August 2024 Registration of charge 086296290008, created on 2024-07-30

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-07-30

View Document

18/07/2418 July 2024 Current accounting period extended from 2024-07-23 to 2024-08-05

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

18/04/2418 April 2024 Previous accounting period shortened from 2023-07-24 to 2023-07-23

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

24/07/2324 July 2023 Current accounting period shortened from 2022-07-25 to 2022-07-24

View Document

25/04/2325 April 2023 Previous accounting period shortened from 2022-07-26 to 2022-07-25

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2021-07-31

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

02/01/232 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

11/08/2111 August 2021 Termination of appointment of Chaim Reiner as a director on 2021-07-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/06/213 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/05/2123 May 2021 DIRECTOR APPOINTED MRS LEAH REINER

View Document

29/04/2129 April 2021 PREVSHO FROM 29/07/2020 TO 28/07/2020

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH REINER

View Document

06/09/196 September 2019 CESSATION OF CHAIM REINER AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM REINER

View Document

27/10/1727 October 2017 CESSATION OF YITZCHOK STERN AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

06/11/166 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAIM REINER / 06/11/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/06/1613 June 2016 SECOND FILING WITH MUD 22/10/15 FOR FORM AR01

View Document

25/04/1625 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/11/159 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086296290006

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086296290007

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHIMSHON GLUCK

View Document

24/10/1424 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086296290005

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086296290004

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086296290002

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086296290003

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086296290001

View Document

30/07/1330 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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