GRAND SLAM KEY PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/12/2428 December 2024 Termination of appointment of Michael Wesley as a director on 2024-12-15

View Document

28/12/2428 December 2024 Appointment of Mr Michael Wesley as a secretary on 2024-12-15

View Document

28/12/2428 December 2024 Notification of 12784808 as a person with significant control on 2020-07-17

View Document

28/12/2428 December 2024 Appointment of Mrs Agneta Svantesson as a director on 2024-12-15

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-17 with updates

View Document

02/12/242 December 2024 Cessation of Michael Wesley as a person with significant control on 2023-12-05

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

06/12/236 December 2023 Appointment of Sofia Wellander as a director on 2023-12-05

View Document

17/11/2317 November 2023 Registered office address changed from 16, Folly Drive Ditcheat Shepton Mallet BA4 6QH United Kingdom to 31 Sackville Street Manchester M1 3LZ on 2023-11-17

View Document

17/11/2317 November 2023 Cessation of Martin Alan Howard as a person with significant control on 2023-10-03

View Document

17/11/2317 November 2023 Termination of appointment of Martin Alan Howard as a director on 2023-11-07

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Martin Alan Howard on 2023-06-27

View Document

29/06/2329 June 2023 Change of details for Mr Martin Alan Howard as a person with significant control on 2023-06-27

View Document

29/06/2329 June 2023 Change of details for Mr Michael Wesley as a person with significant control on 2023-06-27

View Document

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

View Accounts

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/07/2017 July 2020 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