GRB PROPERTIES LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

12/07/2412 July 2024 Registration of charge 097915570009, created on 2024-07-11

View Document

07/04/247 April 2024 Registration of charge 097915570008, created on 2024-04-05

View Document

28/03/2428 March 2024 Registration of charge 097915570007, created on 2024-03-28

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Registration of charge 097915570006, created on 2023-03-06

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

16/09/2216 September 2022 Registration of charge 097915570005, created on 2022-09-13

View Document

15/09/2215 September 2022 Registration of charge 097915570004, created on 2022-09-13

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

09/07/219 July 2021 Registration of charge 097915570002, created on 2021-07-01

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

13/06/2113 June 2021 Registration of charge 097915570001, created on 2021-06-01

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

29/07/1829 July 2018 PSC'S CHANGE OF PARTICULARS / MR GRANT RICHARD BIDDLE / 10/08/2017

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 6 CHURCH STREET NEEDINGWORTH ST. IVES CAMBRIDGESHIRE PE27 4TB ENGLAND

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RICHARD BIDDLE / 11/08/2017

View Document

02/03/172 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

23/09/1523 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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