GROUND PROJECTS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Termination of appointment of David Richard Pownceby as a director on 2024-11-15

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

04/01/224 January 2022 Change of details for Mr David Richard Pownceby as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Cessation of Development House Limited as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-04-30 with updates

View Document

28/05/2128 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 CESSATION OF DAVID JOHN GOLLICK AS A PSC

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GOLLICK

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD POWNCEBY

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD POWNCEBY / 28/02/2019

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101582270002

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101582270001

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR DAVID RICHARD POWNCEBY

View Document

05/02/185 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

01/05/161 May 2016 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