GROUNDFORMAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-29 with updates

View Document

23/11/2123 November 2021 Director's details changed for Ms Ieva Kivakaite on 2021-11-22

View Document

23/11/2123 November 2021 Appointment of Mr Daniel Jones as a director on 2021-09-24

View Document

18/11/2118 November 2021 Appointment of Ms Ieva Kivakaite as a director on 2021-11-10

View Document

15/11/2115 November 2021 Registered office address changed from 60 Douglas Road Tonbridge Kent TN9 2th to 56a 56a Clyde Road Croydon CR0 6SU on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 56a 56a Clyde Road Croydon CR0 6SU England to 56a Clyde Road Croydon CR0 6SU on 2021-11-15

View Document

18/10/2118 October 2021 Termination of appointment of Heidi Watson as a director on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Heidi Watson as a secretary on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Florentina Hopulele as a director on 2021-10-17

View Document

18/10/2118 October 2021 Termination of appointment of Ciprian Ionut Hopulele as a director on 2021-10-17

View Document

18/10/2118 October 2021 Appointment of Mr Rasheed Abisola Alabi Giwa as a secretary on 2021-10-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Appointment of Mr Rasheed Abisola Alabi Giwa as a director on 2021-06-15

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MS FLORENTINA HOPULELE

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR CIPRIAN IONUT HOPULELE

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE SUCKLING

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KING

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MS EMMA MAY SMALE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/01/1625 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/01/1322 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/03/1225 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/01/1218 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PETER SUCKLING / 15/09/2011

View Document

22/04/1122 April 2011 DIRECTOR APPOINTED MR TERENCE PETER SUCKLING

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/01/1118 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE THOMAS

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/01/1027 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES KING / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE THOMAS / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI WATSON / 27/01/2010

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 21 NORTH ROAD BOSHAM WEST SUSSEX PO18 8NL

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

09/04/979 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 EXEMPTION FROM APPOINTING AUDITORS 07/08/96

View Document

15/08/9615 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

04/06/964 June 1996 ADOPT MEM AND ARTS 01/04/96

View Document

04/06/964 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/12/9529 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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