GRASMEAD 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
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

23/06/2423 June 2024 Appointment of Mr Oliver Bragg Caroe as a director on 2024-06-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Appointment of Mr Alex John Paley as a director on 2024-05-09

View Document

25/03/2425 March 2024 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 4-6 Gillygate Gillygate York YO31 7EQ on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Mr Ashley Mehr as a secretary on 2024-03-25

View Document

05/01/245 January 2024 Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22

View Document

05/01/245 January 2024 Termination of appointment of J H Watson Property Management Limited as a secretary on 2024-01-01

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-24 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/12/2228 December 2022 Termination of appointment of Joy Lennon as a secretary on 2022-12-22

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-24 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

22/10/2122 October 2021 Termination of appointment of Jennifer Kirton as a director on 2021-10-22

View Document

24/06/2124 June 2021 Appointment of Miss Jennifer Kirton as a director on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Steven Franklyn Bruce as a director on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Victoria Bruce as a director on 2021-06-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HUMPHREYS / 25/03/2020

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ANDREW JAMES HUMPHREYS

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS GILLIAN ELAINE HUMPHREYS

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HANOVER

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MRS VICTORIA BRUCE

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

21/08/1921 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CORPORATE SECRETARY APPOINTED J H WATSON PROPERTY MANAGEMENT LIMITED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH WELLS

View Document

25/01/1925 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRUCE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR DAVID WILLIAM HANOVER

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT OLDFIELD

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FOSTER

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR KEITH ROBERT WELLS

View Document

06/10/176 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MS DOLORES CHARLESWORTH

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY

View Document

27/01/1627 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY NAVPREET MANDER

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 SECRETARY APPOINTED MS JOY LENNON

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR ROBERT GUY JOHNSTON OLDFIELD

View Document

29/01/1529 January 2015 SECRETARY APPOINTED MISS EMILY DUFFY

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/04/143 April 2014 DIRECTOR APPOINTED STEVEN FRANKLYN BRUCE

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/02/1421 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS

View Document

15/01/1415 January 2014 SECRETARY APPOINTED MRS NAVPREET MANDER

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ ENGLAND

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA LEE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 SECRETARY APPOINTED MISS LORI GRIFFITHS

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/02/123 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH

View Document

02/12/112 December 2011 SECRETARY APPOINTED MRS SHARON TRACEY MORLEY

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/03/114 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

03/03/113 March 2011 SECRETARY APPOINTED MS DOLORES CHARLESWORTH

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 41 FRONT STREET ACOMB YORK NORTH YORKSHIRE YO24 3BR

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER DIXON

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED AMANDA LEE LEE

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/02/1012 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HALLIDAY FOSTER / 12/02/2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAIR

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: FAWCETT HOUSE 201 ACOMB ROAD YORK NORTH YORKSHIRE YO24 4HD

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: C/O WHITE ROSE PROPERTY MANAGEMENT 18 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS; AMEND

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 1 SCARCROFT HILL YORK YO24 1DF

View Document

16/06/0216 June 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 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