GRIMES PROPERTY LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

12/07/2412 July 2024 Director's details changed for Mrs Linda Ann Grimes on 2024-07-01

View Document

12/07/2412 July 2024 Change of details for Mrs Linda Ann Grimes as a person with significant control on 2024-07-01

View Document

12/07/2412 July 2024 Change of details for Mr Michael John Grimes as a person with significant control on 2024-07-01

View Document

12/07/2412 July 2024 Director's details changed for Mr Michael John Grimes on 2024-07-01

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Satisfaction of charge 115949810001 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 115949810002 in full

View Document

19/12/2319 December 2023 Registration of charge 115949810003, created on 2023-12-15

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/11/2124 November 2021 Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH United Kingdom to The Praze Business Centre the Praze Penryn Cornwall TR10 8AA on 2021-11-24

View Document

22/10/2122 October 2021 Amended total exemption full accounts made up to 2019-09-30

View Document

20/10/2120 October 2021 Second filing of a statement of capital following an allotment of shares on 2019-01-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/10/2018 October 2020 Statement of capital following an allotment of shares on 2019-01-31

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115949810002

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115949810001

View Document

28/09/1828 September 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


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