GRAMPIAN 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
03/04/253 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/08/2420 August 2024 Satisfaction of charge NI0561510004 in full

View Document

20/08/2420 August 2024 Satisfaction of charge 1 in full

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

24/01/1924 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0561510004

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA DORCAS NELSON / 09/08/2014

View Document

12/09/1412 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA DORCAS NELSON / 09/08/2014

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/03/146 March 2014 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM NORTHERN BANK HOUSE MAIN STREET KESH CO FERMANAGH BT93 1TF

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR EVELYN LOANE

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAHON

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MAHON

View Document

10/01/1410 January 2014 SECRETARY APPOINTED MRS LINDA DORCAS NELSON

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID MAHON

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LOANE

View Document

18/10/1318 October 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/11/1223 November 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALBERT MAHON / 09/08/2010

View Document

17/12/1017 December 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DORCAS NELSON / 09/08/2010

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WOODSIDE NELSON / 09/08/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/05/1011 May 2010 Annual return made up to 9 August 2009 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/11/086 November 2008 31/12/07 ANNUAL ACCTS

View Document

30/10/0830 October 2008 CHANGE OF DIRS/SEC

View Document

30/10/0830 October 2008 09/08/08 ANNUAL RETURN SHUTTLE

View Document

30/10/0830 October 2008 CHANGE OF DIRS/SEC

View Document

03/10/073 October 2007 09/08/07

View Document

13/06/0713 June 2007 CHANGE OF ARD

View Document

13/06/0713 June 2007 31/12/06 ANNUAL ACCTS

View Document

17/10/0617 October 2006 CHANGE IN SIT REG ADD

View Document

19/09/0619 September 2006 09/08/06 ANNUAL RETURN SHUTTLE

View Document

24/07/0624 July 2006 CHANGE OF DIRS/SEC

View Document

06/10/056 October 2005 PARS RE MORTAGE

View Document

06/10/056 October 2005 PARS RE MORTAGE

View Document

05/10/055 October 2005 NOT OF INCR IN NOM CAP

View Document

05/10/055 October 2005 SPECIAL/EXTRA RESOLUTION

View Document

05/10/055 October 2005 SPECIAL/EXTRA RESOLUTION

View Document

05/10/055 October 2005 UPDATED MEM AND ARTS

View Document

05/10/055 October 2005 CHANGE OF DIRS/SEC

View Document

05/10/055 October 2005 CHANGE OF DIRS/SEC

View Document

05/10/055 October 2005 CHANGE IN SIT REG ADD

View Document

03/10/053 October 2005 CHANGE OF DIRS/SEC

View Document

01/10/051 October 2005 CHANGE OF DIRS/SEC

View Document

01/10/051 October 2005 CHANGE OF DIRS/SEC

View Document

26/09/0526 September 2005 PARS RE MORTAGE

View Document

09/08/059 August 2005 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