GRANTGATE PROPERTIES INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-29

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/11/2230 November 2022 Registered office address changed from C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on 2022-11-30

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/07/2121 July 2021 Secretary's details changed for Grantgate Properties Investments (Phase 2) Limited on 2021-07-15

View Document

17/06/2117 June 2021 Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 2021-06-17

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/04/1613 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/01/1629 January 2016 CURRSHO FROM 29/04/2016 TO 29/02/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

19/11/1519 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTGATE PROPERTIES INVESTMENTS (PHASE 2) LIMITED / 19/11/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHALIM AHMED / 18/11/2015

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

29/04/1429 April 2014 Annual accounts for year ending 29 Apr 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 29 April 2013

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

29/04/1329 April 2013 Annual accounts for year ending 29 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SHALIM AHMED / 13/04/2012

View Document

13/04/1213 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTGATE PROPERTIES INVESTMENTS (PHASE 2) LIMITED / 13/04/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM C/O C/O STERLING ESTATES MANAGEMENT STANMORE HOUSE 1ST FLOOR STANMORE MIDDLESEX HA7 4AR UNITED KINGDOM

View Document

18/05/1118 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM C/O C/O STERLING ESTATES MANAGEMENT MARLBOROUGH HOUSE HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5DX UNITED KINGDOM

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 40 GERRARD STREET LONDON W1D 5QE

View Document

29/04/1029 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTGATE PROPERTIES INVESTMENTS (PHASE 2) LIMITED / 05/04/2010

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY THE ASH PARTNERSHIP LTD

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

05/04/055 April 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