GREAVES PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/159 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/10/1419 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/11/1313 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/10/1217 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/10/1127 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRI GERARD VERDINO / 01/10/2010

View Document

07/12/107 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM THE BEECHES 3 OATLANDS DRIVE HARROGATE HG2 8JT

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE BENNETT

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRI GERARD VERDINO / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 20 ROBERT STREET HARROGATE HG1 1HP

View Document

20/12/0420 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RE DEBENTURE 22/08/03

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: BTC HOUSE CHAPEL HILL LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 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