GPR PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/12/213 December 2021 Registration of charge 086217070005, created on 2021-12-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 64 WOODBOURNE ROAD HARBORNE BIRMINGHAM B17 8DD

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRIYA LISA HATHI / 01/07/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAVIT MUKUND HATHI / 01/07/2020

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

03/07/173 July 2017 CESSATION OF GITA BEN SONI AS A PSC

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRIYA LISA SONI / 21/01/2016

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MRS GITA BEN SONI / 13/06/2017

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / MRS PRIYA LISA HATHI / 06/04/2016

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAVIT MUKUND HATHI

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR KAVIT MUKUND HATHI

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MISS PRIYA LISA SONI / 06/04/2016

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086217070004

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/03/1528 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086217070003

View Document

14/10/1414 October 2014 PREVEXT FROM 31/07/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086217070002

View Document

20/11/1320 November 2013 ADOPT ARTICLES 15/11/2013

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086217070001

View Document

23/07/1323 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