GREAT MINDS PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2024-12-13 with updates |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-06-30 |
04/12/244 December 2024 | Registration of charge 056530730007, created on 2024-11-29 |
03/10/243 October 2024 | Change of name notice |
03/10/243 October 2024 | Certificate of change of name |
29/07/2429 July 2024 | Registration of charge 056530730006, created on 2024-07-16 |
29/07/2429 July 2024 | Registration of charge 056530730005, created on 2024-07-16 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Director's details changed for Mr David Armstrong on 2024-06-26 |
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 |
27/06/2427 June 2024 | Change of details for Mr David Armstrong as a person with significant control on 2024-06-26 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
02/01/242 January 2024 | Registration of charge 056530730004, created on 2023-12-21 |
21/12/2321 December 2023 | Registration of charge 056530730003, created on 2023-12-21 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
02/03/232 March 2023 | Satisfaction of charge 056530730001 in full |
02/03/232 March 2023 | All of the property or undertaking has been released from charge 056530730001 |
02/03/232 March 2023 | Satisfaction of charge 056530730002 in full |
17/01/2317 January 2023 | Termination of appointment of Serenec Limited as a secretary on 2023-01-17 |
17/01/2317 January 2023 | Termination of appointment of Michael Luke Armstrong as a secretary on 2023-01-17 |
17/01/2317 January 2023 | Change of details for Mr David Armstrong as a person with significant control on 2023-01-09 |
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 |
23/12/2223 December 2022 | Director's details changed for Mr David Armstrong on 2022-11-30 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-13 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/05/2027 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 28/03/2018 |
19/04/1819 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 28/03/2018 |
13/02/1813 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
16/11/1616 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 056530730002 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/10/165 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTRONG |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/01/165 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL LUKE ARMSTRONG / 22/06/2015 |
22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUKE ARMSTRONG / 22/06/2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/12/1423 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
26/11/1426 November 2014 | PREVSHO FROM 31/12/2014 TO 30/06/2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/01/1413 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 01/11/2013 |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM ARMSTRONG POINT SWAN LANE HINDLEY WIGAN LANCASHIRE WN2 4HD ENGLAND |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/07/1331 July 2013 | PREVEXT FROM 31/10/2012 TO 31/12/2012 |
04/06/134 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 056530730001 |
31/01/1331 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
19/12/1219 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 19/12/2012 |
19/12/1219 December 2012 | REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 137 MONTON ROAD MONTON MANCHESTER M30 9HQ |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 29/02/2012 |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMSTRONG / 29/02/2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 October 2010 |
02/02/122 February 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
31/12/1131 December 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | FIRST GAZETTE |
21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 40 SALISBURY DRIVE PRESTWICH MANCHESTER LANCASHIRE M25 0HU |
30/04/1130 April 2011 | DISS40 (DISS40(SOAD)) |
28/04/1128 April 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
19/04/1119 April 2011 | FIRST GAZETTE |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/05/108 May 2010 | DISS40 (DISS40(SOAD)) |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUKE ARMSTRONG / 13/12/2009 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMSTRONG / 13/12/2009 |
05/05/105 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERENEC LIMITED / 13/12/2009 |
05/05/105 May 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
13/04/1013 April 2010 | FIRST GAZETTE |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 68 ACRESFIELD ROAD IRLAM O'TH HEIGHT SALFORD M6 7GE |
17/09/0717 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/11/0610 November 2006 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06 |
13/03/0613 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/12/0513 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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