GREYFRIARS PROPERTIES LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Final Gazette dissolved following liquidation

View Document

01/05/241 May 2024 Return of final meeting in a members' voluntary winding up

View Document (might not be available)

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document (might not be available)

25/04/2325 April 2023 Resolutions

View Document (might not be available)

25/04/2325 April 2023 Registered office address changed from 30 Cyprus Gardens Cyprus Road Exmouth Devon EX8 2DP England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2023-04-25

View Document (might not be available)

25/04/2325 April 2023 Appointment of a voluntary liquidator

View Document (might not be available)

25/04/2325 April 2023 Declaration of solvency

View Document (might not be available)

25/04/2325 April 2023 Resolutions

View Document (might not be available)

01/02/231 February 2023 Registered office address changed from C/O Astons Accountants 19-21 Manor Road Caddington Beds LU1 4EE United Kingdom to 30 Cyprus Gardens Cyprus Road Exmouth Devon EX8 2DP on 2023-02-01

View Document (might not be available)

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document (might not be available)

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document (might not be available)

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

15/11/2015 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document (might not be available)

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document (might not be available)

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008808380004

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

17/06/1817 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document (might not be available)

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document (might not be available)

24/11/1724 November 2017 01/04/16 STATEMENT OF CAPITAL GBP 102

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document (might not be available)

27/06/1627 June 2016 27/04/16 STATEMENT OF CAPITAL GBP 102

View Document (might not be available)

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document (might not be available)

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM LADY BRAY FARM, KINSBOURNE GREEN HARPENDEN HERTFORDSHIRE AL5 3PZ

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document (might not be available)

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WILLIS / 04/01/2015

View Document (might not be available)

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WILLIS / 04/01/2015

View Document (might not be available)

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

25/04/1425 April 2014 PREVSHO FROM 10/04/2014 TO 31/03/2014

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008808380004

View Document (might not be available)

04/02/144 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document (might not be available)

19/10/1319 October 2013 Annual accounts small company total exemption made up to 10 April 2013

View Document (might not be available)

10/04/1310 April 2013 Annual accounts for year ending 10 Apr 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document (might not be available)

18/12/1218 December 2012 Annual accounts small company total exemption made up to 10 April 2012

View Document

10/04/1210 April 2012 Annual accounts for year ending 10 Apr 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document (might not be available)

31/10/1131 October 2011 Annual accounts small company total exemption made up to 10 April 2011

View Document

09/03/119 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document (might not be available)

07/01/117 January 2011 10/04/10 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CATTON / 01/02/2010

View Document (might not be available)

03/02/103 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document (might not be available)

28/10/0928 October 2009 10/04/09 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document (might not be available)

22/01/0922 January 2009 10/04/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document (might not be available)

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/07

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

05/02/075 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

05/02/075 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document (might not be available)

05/02/075 February 2007 LOCATION OF DEBENTURE REGISTER

View Document (might not be available)

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: LADY BRAY HOUSE KINSBOURNE GREEN HARPENDEN HERTFORDSHIRE AL5 3PZ

View Document (might not be available)

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/06

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

23/03/0623 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document (might not be available)

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document (might not be available)

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document (might not be available)

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/02

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 1 BLACKHORSE LANE REDBOURN ST ALBANS HERTFORDSHIRE AL3 7EP

View Document (might not be available)

08/08/028 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

08/08/028 August 2002 DIRECTOR RESIGNED

View Document (might not be available)

08/08/028 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/02/024 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document (might not be available)

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/04/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document (might not be available)

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document (might not be available)

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 10/04/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document (might not be available)

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 10/04/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document (might not be available)

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 10/04/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document (might not be available)

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 10/04/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document (might not be available)

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 10/04/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document (might not be available)

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document (might not be available)

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: 1 LONG BUFTLERS HARPENDEN HERTS AL5 1JF

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/94

View Document (might not be available)

21/02/9421 February 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document (might not be available)

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/93

View Document (might not be available)

12/02/9312 February 1993 RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS

View Document (might not be available)

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 10/04/92

View Document (might not be available)

30/03/9230 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

30/03/9230 March 1992 RETURN MADE UP TO 06/02/92; FULL LIST OF MEMBERS

View Document (might not be available)

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 10/04/91

View Document (might not be available)

08/03/918 March 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document (might not be available)

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 10/04/90

View Document (might not be available)

16/07/9016 July 1990 DIRECTOR RESIGNED

View Document (might not be available)

23/04/9023 April 1990 RETURN MADE UP TO 06/02/90; NO CHANGE OF MEMBERS

View Document (might not be available)

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 10/04/89

View Document (might not be available)

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 10/04/88

View Document (might not be available)

28/02/8928 February 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document (might not be available)

23/02/8823 February 1988 RETURN MADE UP TO 19/01/88; NO CHANGE OF MEMBERS

View Document (might not be available)

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 10/04/87

View Document (might not be available)

16/07/8716 July 1987 RETURN MADE UP TO 12/02/87; NO CHANGE OF MEMBERS

View Document (might not be available)

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 10/04/86

View Document (might not be available)


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