GREATERLONDONPROPERTIES.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Change of share class name or designation

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

26/10/2326 October 2023 Director's details changed for Robert Adam Hill on 2023-01-09

View Document

26/10/2326 October 2023 Change of details for Mr Robert Adam Hill as a person with significant control on 2023-01-09

View Document

05/07/235 July 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

13/01/2313 January 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

12/01/2312 January 2023 Secretary's details changed for Robert Adam Hill on 2023-01-09

View Document

12/01/2312 January 2023 Change of details for Mr Robert Adam Hill as a person with significant control on 2016-04-06

View Document

12/01/2312 January 2023 Change of details for Mr Robert Adam Hill as a person with significant control on 2023-01-09

View Document

12/01/2312 January 2023 Notification of Kate Hill as a person with significant control on 2016-04-06

View Document

12/01/2312 January 2023 Director's details changed for Robert Adam Hill on 2023-01-09

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 049499450002

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CESSATION OF ANNE MARIE HILL AS A PSC

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE HILL

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MRS KATE HILL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

13/11/1513 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BATEMAN

View Document

10/05/1110 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE HILL / 01/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES BATEMAN / 01/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM HILL / 01/12/2009

View Document

17/09/0917 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 79 WARDOUR STREET SOHO LONDON W1D 6QB

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 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