GRIP UK PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

29/10/2429 October 2024 Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 2024-09-30

View Document

29/10/2429 October 2024 Termination of appointment of Adam Mcghin as a secretary on 2024-09-27

View Document

29/10/2429 October 2024 Termination of appointment of Adam Mcghin as a director on 2024-09-27

View Document

29/10/2429 October 2024 Appointment of Mrs Sapna Bedi Fitzgerald as a director on 2024-09-30

View Document

18/06/2418 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

18/10/2318 October 2023 Director's details changed for Mr Michael Paul Keaveney on 2023-10-18

View Document

25/09/2325 September 2023 Director's details changed for Mr Adam Mcghin on 2023-09-01

View Document

12/07/2312 July 2023 Full accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

08/12/228 December 2022 Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Toby Edward Austin as a director on 2022-11-30

View Document

01/12/211 December 2021 Termination of appointment of Andrew Philip Saunderson as a director on 2021-11-26

View Document

08/11/218 November 2021 Appointment of Mr Robert Jan Hudson as a director on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Toby Edward Austin as a director on 2021-11-08

View Document

15/06/2115 June 2021 Full accounts made up to 2020-09-30

View Document

03/07/203 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR ADAM MCGHIN

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

22/05/1922 May 2019 CURRSHO FROM 31/12/2019 TO 30/09/2019

View Document

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 28976891

View Document

13/03/1913 March 2019 SECRETARY APPOINTED ADAM MCGHIN

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR MICHAEL PAUL KEAVENEY

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR ANDREW PHILIP SAUNDERSON

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MS HELEN CHRISTINE GORDON

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 8 SACKVILLE STREET LONDON W1S 3DG ENGLAND

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY CRESTBRIDGE UK LIMITED

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 21/09/18 STATEMENT OF CAPITAL GBP 28276891

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH SLATER

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIJN VOS

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / GRIP UK HOLDINGS LIMITED / 08/01/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA KATE SIMMS / 31/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH HELEN SLATER / 31/08/2018

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIJN VOS / 31/08/2018

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 20276891

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 30 CHARLES II STREET LONDON SW1Y 4AE UNITED KINGDOM

View Document

09/01/189 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRESTBRIDGE UK LIMITED / 08/01/2018

View Document

06/10/176 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 10276891

View Document

11/07/1711 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 8276891

View Document

03/03/173 March 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

17/02/1717 February 2017 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