GROUNDFUTURE RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/06/232 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

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

View Accounts

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

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

View Accounts

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

11/08/1911 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/06/1612 June 2016 SAIL ADDRESS CREATED

View Document

12/06/1612 June 2016 31/05/16 NO MEMBER LIST

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 31/05/15 NO MEMBER LIST

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 31/05/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR JAKE HEATH

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNILS

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

24/06/1324 June 2013 31/05/13 NO MEMBER LIST

View Document

23/06/1323 June 2013 SAIL ADDRESS CREATED

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/06/1218 June 2012 31/05/12 NO MEMBER LIST

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 31/05/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/1015 June 2010 31/05/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUNE GELLEIN / 14/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER KENNILS / 14/05/2010

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR HARISH CHANDRA CHIMANLAL GHUMRA

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR PEPE GHUMRA

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PEPE GHUMRA / 01/03/2009

View Document

30/06/0930 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUNE GELLEIN / 01/01/2009

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 31/05/06

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 ANNUAL RETURN MADE UP TO 31/05/05

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/06/047 June 2004 ANNUAL RETURN MADE UP TO 31/05/04

View Document

12/11/0312 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 ANNUAL RETURN MADE UP TO 31/05/03

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 3 JENNER ROAD GUILDFORD SURREY GU1 3AQ

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 ANNUAL RETURN MADE UP TO 31/05/02

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 31/05/01

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 ANNUAL RETURN MADE UP TO 31/05/00

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/06/991 June 1999 ANNUAL RETURN MADE UP TO 31/05/99

View Document

15/06/9815 June 1998 ANNUAL RETURN MADE UP TO 31/05/98

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/06/975 June 1997 ANNUAL RETURN MADE UP TO 31/05/97

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/06/968 June 1996 ANNUAL RETURN MADE UP TO 31/05/96

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 ANNUAL RETURN MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94 FROM: SWEECH HOUSE GRAVEL HILL LEATHERHEAD SURREY KT22 7HL

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/06/947 June 1994 ANNUAL RETURN MADE UP TO 31/05/94

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/06/931 June 1993 ANNUAL RETURN MADE UP TO 31/05/93

View Document

23/12/9223 December 1992 ANNUAL RETURN MADE UP TO 31/05/92

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/06/9127 June 1991 ANNUAL RETURN MADE UP TO 31/05/91

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 ANNUAL RETURN MADE UP TO 12/06/90

View Document

22/09/8922 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/09/8922 September 1989 ANNUAL RETURN MADE UP TO 26/09/89

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8830 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/06/8830 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

09/05/889 May 1988 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