GROUND PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
16/07/2516 July 2025 New | Confirmation statement made on 2025-05-01 with updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Director's details changed for Mr Jason Peter Cooper on 2023-11-09 |
19/07/2419 July 2024 | Confirmation statement made on 2024-05-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Change of details for Ground Properties Trading Ltd as a person with significant control on 2022-12-06 |
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 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER COOPER / 31/03/2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/12/1411 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/02/136 February 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
17/12/1217 December 2012 | SHARE CERTIFICATE ISSUED/DIRECTOR APPOINTED 04/07/2012 |
17/12/1217 December 2012 | 04/07/12 STATEMENT OF CAPITAL GBP 8 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/07/1219 July 2012 | DIRECTOR APPOINTED MR. IAN ASHLEY RICHARDSON |
18/06/1218 June 2012 | PREVEXT FROM 31/12/2011 TO 31/03/2012 |
20/03/1220 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
15/03/1215 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/03/1215 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/12/1114 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
07/06/117 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN WAYNE GRIFFITHS / 21/12/2010 |
21/12/1021 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
10/02/1010 February 2010 | 08/12/09 STATEMENT OF CAPITAL GBP 4 |
22/01/1022 January 2010 | DIRECTOR APPOINTED DARRAN WAYNE GRIFFITHS |
22/01/1022 January 2010 | DIRECTOR APPOINTED MR. JASON PETER COOPER |
22/01/1022 January 2010 | DIRECTOR APPOINTED NIGEL STEPHEN GRIFFITHS |
08/12/098 December 2009 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
01/12/091 December 2009 | 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