GREATERLONDONPROPERTIES.CO.UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Confirmation statement made on 2024-10-31 with updates |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Change of share class name or designation |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
26/10/2326 October 2023 | Director's details changed for Robert Adam Hill on 2023-01-09 |
26/10/2326 October 2023 | Change of details for Mr Robert Adam Hill as a person with significant control on 2023-01-09 |
05/07/235 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
13/01/2313 January 2023 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
12/01/2312 January 2023 | Secretary's details changed for Robert Adam Hill on 2023-01-09 |
12/01/2312 January 2023 | Change of details for Mr Robert Adam Hill as a person with significant control on 2016-04-06 |
12/01/2312 January 2023 | Change of details for Mr Robert Adam Hill as a person with significant control on 2023-01-09 |
12/01/2312 January 2023 | Notification of Kate Hill as a person with significant control on 2016-04-06 |
12/01/2312 January 2023 | Director's details changed for Robert Adam Hill on 2023-01-09 |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/08/2026 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/07/2020 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 049499450002 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CESSATION OF ANNE MARIE HILL AS A PSC |
09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ANNE HILL |
09/05/189 May 2018 | DIRECTOR APPOINTED MRS KATE HILL |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/08/171 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
14/07/1614 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
13/11/1513 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
17/07/1517 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
05/12/145 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
22/07/1422 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
14/11/1314 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
16/07/1316 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
01/11/121 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
18/07/1218 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
03/11/113 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
22/06/1122 June 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP BATEMAN |
10/05/1110 May 2011 | 31/10/10 TOTAL EXEMPTION FULL |
15/12/1015 December 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
29/07/1029 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE HILL / 01/12/2009 |
14/12/0914 December 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES BATEMAN / 01/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM HILL / 01/12/2009 |
17/09/0917 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
13/01/0913 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/12/082 December 2008 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 79 WARDOUR STREET SOHO LONDON W1D 6QB |
10/11/0810 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
05/09/085 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
06/11/076 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
09/09/059 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
17/12/0417 December 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | NEW DIRECTOR APPOINTED |
05/04/045 April 2004 | NEW DIRECTOR APPOINTED |
12/03/0412 March 2004 | DIRECTOR RESIGNED |
06/01/046 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/01/046 January 2004 | DIRECTOR RESIGNED |
06/01/046 January 2004 | SECRETARY RESIGNED |
06/01/046 January 2004 | NEW DIRECTOR APPOINTED |
31/10/0331 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GREATERLONDONPROPERTIES.CO.UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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