GRANTCHESTER PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 01/06/2015

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 01/06/2015

View Document

11/06/1511 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMERSON COMPANY SECRETARIAL LIMITED / 01/06/2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
10 GROSVENOR STREET
LONDON
W1K 4BJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HUTCHINGS

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDIE

View Document

10/10/1110 October 2011 CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY STUART HAYDON

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRAY THOMSON / 08/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 08/09/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 07/09/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 01/09/2010

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED ANDREW JOHN BERGER-NORTH

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN EMERY

View Document

08/12/088 December 2008 DIRECTOR APPOINTED LAWRENCE FRANCIS HUTCHINGS

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MARTIN CLIVE JEPSON

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM:
100 PARK LANE
LONDON
W1K 7AR

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 S366A DISP HOLDING AGM 12/08/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 AUDITOR'S RESIGNATION

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02

View Document

21/11/0221 November 2002 AUDITOR'S RESIGNATION

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM:
3 FINSBURY SQUARE
LONDON
EC2A 1AE

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED
MOUNTDRIFT LIMITED
CERTIFICATE ISSUED ON 12/06/01

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/09/01

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 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