GRENADIER PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-02 with updates

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Change of details for Mr Russell Stuart Moore as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Miss Sarah Ringwood as a person with significant control on 2023-09-12

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

16/10/2216 October 2022 Micro company accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/06/2129 June 2021 Registration of charge 112863530002, created on 2021-06-29

View Document

29/06/2129 June 2021 Registration of charge 112863530003, created on 2021-06-29

View Document

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

View Accounts

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

09/01/209 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH RINGWOOD / 30/12/2019

View Document

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MISS SARAH RINGWOOD / 01/02/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL STUART MOORE / 01/02/2019

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112863530001

View Document

23/01/1923 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STUART MOORE / 20/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH RINGWOOD / 20/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STUART MOORE / 20/01/2019

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 7 BOOTH ROAD WILMSLOW SK9 4EA ENGLAND

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information