GROUND PROPERTIES TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/02/255 February 2025 Notification of Ian Ashley Richardson as a person with significant control on 2016-04-06

View Document

05/02/255 February 2025 Cessation of Jason Peter Cooper as a person with significant control on 2016-04-06

View Document

19/07/2419 July 2024 Director's details changed for Mr Jason Peter Cooper on 2023-11-09

View Document

19/07/2419 July 2024 Change of details for Mr Jason Peter Cooper as a person with significant control on 2023-11-09

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Registered office address changed from Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR to Ground Group Unit D Xenon Park Worcester Ave Wheatley Doncaster DN2 4NB on 2023-01-06

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/12/146 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 084937680001

View Document

06/12/146 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084937680003

View Document

28/11/1428 November 2014 COMPANY NAME CHANGED GROUND PROPERTIES INVESTMENTS LIMITED CERTIFICATE ISSUED ON 28/11/14

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER COOPER / 01/04/2014

View Document

15/05/1415 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

21/12/1321 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084937680002

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084937680001

View Document

07/11/137 November 2013 17/10/13 STATEMENT OF CAPITAL GBP 16

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR DARRAN WAYNE GRIFFITHS

View Document

08/07/138 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 8

View Document

06/07/136 July 2013 DIRECTOR APPOINTED MR IAN ASHLEY RICHARDSON

View Document

06/07/136 July 2013 DIRECTOR APPOINTED MR. NIGEL STEPHEN GRIFFITHS

View Document

18/04/1318 April 2013 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