G.M.R. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

02/12/232 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

02/12/232 December 2023 Change of details for Mr Graham Malcolm Roper as a person with significant control on 2023-12-02

View Document

08/06/238 June 2023 Director's details changed for Mrs Margaret Ann Roper on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mr Graham Malcolm Roper on 2023-06-08

View Document

08/06/238 June 2023 Director's details changed for Mr Graham Malcolm Roper on 2023-06-08

View Document

08/06/238 June 2023 Secretary's details changed for Mr Graham Malcolm Roper on 2023-06-08

View Document

08/06/238 June 2023 Registered office address changed from 24 Hallbank Drive Bingley West Yorkshire BD16 4BZ to 38 Hallbank Drive Bingley West Yorkshire BD16 4BZ on 2023-06-08

View Document

08/06/238 June 2023 Change of details for Mr Graham Malcolm Roper as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Mrs Margaret Ann Roper as a director on 2023-06-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/11/153 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/11/1321 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/11/1220 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/118 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/12/109 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/11/0917 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MALCOLM ROPER / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON WOOD / 16/11/2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/11/976 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 S369(4) SHT NOTICE MEET 31/01/92

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

23/10/8923 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

28/09/8928 September 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 COMPANY NAME CHANGED CHANGEFIND LIMITED CERTIFICATE ISSUED ON 04/07/88

View Document

23/06/8823 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

23/06/8823 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 ALTER MEM AND ARTS 160688

View Document

30/03/8830 March 1988 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