GROUND PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | Termination of appointment of David Richard Pownceby as a director on 2024-11-15 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Total exemption full accounts made up to 2021-12-31 |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with updates |
04/01/224 January 2022 | Change of details for Mr David Richard Pownceby as a person with significant control on 2021-12-31 |
04/01/224 January 2022 | Cessation of Development House Limited as a person with significant control on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-04-30 with updates |
28/05/2128 May 2021 | 31/12/19 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | CURRSHO FROM 31/05/2020 TO 31/12/2019 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | CESSATION OF DAVID JOHN GOLLICK AS A PSC |
11/06/2011 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID GOLLICK |
11/06/2011 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD POWNCEBY |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD POWNCEBY / 28/02/2019 |
05/03/195 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
09/03/189 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101582270002 |
13/02/1813 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101582270001 |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR DAVID RICHARD POWNCEBY |
05/02/185 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
01/05/161 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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