GROSVENOR GATE PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-21 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/05/248 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/05/2324 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-21 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-21 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
06/05/206 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
26/02/1926 February 2019 | 31/08/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
20/04/1820 April 2018 | 31/08/17 UNAUDITED ABRIDGED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
04/05/164 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROY FLEMMING BRADLEY / 04/05/2016 |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
27/04/1527 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
06/05/146 May 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
26/04/1326 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
30/04/1230 April 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
05/05/115 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
22/04/1022 April 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY FLEMMING BRADLEY / 21/04/2010 |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
19/05/0819 May 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
01/06/071 June 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
20/11/0620 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/11/0620 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/08/0622 August 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/09/0516 September 2005 | COMPANY NAME CHANGED GROVENORGATE LIMITED CERTIFICATE ISSUED ON 16/09/05 |
08/09/058 September 2005 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06 |
31/08/0531 August 2005 | NEW DIRECTOR APPOINTED |
18/08/0518 August 2005 | REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
18/08/0518 August 2005 | NEW DIRECTOR APPOINTED |
18/08/0518 August 2005 | DIRECTOR RESIGNED |
18/08/0518 August 2005 | SECRETARY RESIGNED |
18/08/0518 August 2005 | NEW SECRETARY APPOINTED |
21/04/0521 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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