GROUND PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-05-01 with updates

View Document

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

View Document

24/07/2424 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

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 Confirmation statement made on 2024-05-01 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

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

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

View Accounts

09/01/239 January 2023 Change of details for Ground Properties Trading Ltd as a person with significant control on 2022-12-06

View Document

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

17/05/2217 May 2022 Confirmation statement made on 2022-05-01 with updates

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

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

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, 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 01/05/18, WITH UPDATES

View Document

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

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, 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 1 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER COOPER / 31/03/2016

View Document

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

View Document

28/05/1528 May 2015 Annual return made up to 1 May 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

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 SHARE CERTIFICATE ISSUED/DIRECTOR APPOINTED 04/07/2012

View Document

17/12/1217 December 2012 04/07/12 STATEMENT OF CAPITAL GBP 8

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR. IAN ASHLEY RICHARDSON

View Document

18/06/1218 June 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/1114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WAYNE GRIFFITHS / 21/12/2010

View Document

21/12/1021 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

10/02/1010 February 2010 08/12/09 STATEMENT OF CAPITAL GBP 4

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED DARRAN WAYNE GRIFFITHS

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR. JASON PETER COOPER

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED NIGEL STEPHEN GRIFFITHS

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

01/12/091 December 2009 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