GREAT MINDS PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-13 with updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Registration of charge 056530730007, created on 2024-11-29

View Document

03/10/243 October 2024 Change of name notice

View Document

03/10/243 October 2024 Certificate of change of name

View Document

29/07/2429 July 2024 Registration of charge 056530730006, created on 2024-07-16

View Document

29/07/2429 July 2024 Registration of charge 056530730005, created on 2024-07-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Director's details changed for Mr David Armstrong on 2024-06-26

View Document

27/06/2427 June 2024 Registered office address changed from 104-108 Wallgate Wigan Lancashire WN3 4AB England to Hamill House 112-116 Chorley New Road Bolton Lancashire BL1 4DH on 2024-06-27

View Document

27/06/2427 June 2024 Change of details for Mr David Armstrong as a person with significant control on 2024-06-26

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

02/01/242 January 2024 Registration of charge 056530730004, created on 2023-12-21

View Document

21/12/2321 December 2023 Registration of charge 056530730003, created on 2023-12-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Satisfaction of charge 056530730001 in full

View Document

02/03/232 March 2023 All of the property or undertaking has been released from charge 056530730001

View Document

02/03/232 March 2023 Satisfaction of charge 056530730002 in full

View Document

17/01/2317 January 2023 Termination of appointment of Serenec Limited as a secretary on 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of Michael Luke Armstrong as a secretary on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Mr David Armstrong as a person with significant control on 2023-01-09

View Document

17/01/2317 January 2023 Registered office address changed from Unit 9 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU to 104-108 Wallgate Wigan Lancashire WN3 4AB on 2023-01-17

View Document

23/12/2223 December 2022 Director's details changed for Mr David Armstrong on 2022-11-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2027 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 28/03/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 28/03/2018

View Document

13/02/1813 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056530730002

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTRONG

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LUKE ARMSTRONG / 22/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUKE ARMSTRONG / 22/06/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 01/11/2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM ARMSTRONG POINT SWAN LANE HINDLEY WIGAN LANCASHIRE WN2 4HD ENGLAND

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056530730001

View Document

31/01/1331 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 19/12/2012

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 137 MONTON ROAD MONTON MANCHESTER M30 9HQ

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 29/02/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 29/02/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/02/122 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 40 SALISBURY DRIVE PRESTWICH MANCHESTER LANCASHIRE M25 0HU

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

28/04/1128 April 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUKE ARMSTRONG / 13/12/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMSTRONG / 13/12/2009

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERENEC LIMITED / 13/12/2009

View Document

05/05/105 May 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 68 ACRESFIELD ROAD IRLAM O'TH HEIGHT SALFORD M6 7GE

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 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


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