GROUNDHOG PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Registration of charge 089614360005, created on 2025-04-23

View Document

25/04/2525 April 2025 Registration of charge 089614360008, created on 2025-04-23

View Document

25/04/2525 April 2025 Registration of charge 089614360007, created on 2025-04-23

View Document

25/04/2525 April 2025 Registration of charge 089614360006, created on 2025-04-23

View Document

09/04/259 April 2025 Satisfaction of charge 089614360003 in full

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

28/05/2428 May 2024 Director's details changed for Mr Benjamin James Henry Wilcockson on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mrs Claire Elizabeth Wilcockson on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr Geoffrey James Wilcockson on 2024-05-28

View Document

28/05/2428 May 2024 Registered office address changed from Boundary Farm Framingham Earl Road Yelverton Norwich Norfolk NR14 7PD to 15 Palace Street Norwich NR3 1RT on 2024-05-28

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Registration of charge 089614360004, created on 2023-09-28

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

23/02/2223 February 2022 Registration of charge 089614360003, created on 2022-02-22

View Document

20/10/2120 October 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

23/06/2023 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089614360001

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES HENRY WILCOCKSON / 05/08/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES HENRY WILCOCKSON / 05/08/2019

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES HENRY WILCOCKSON / 13/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES HENRY WILCOCKSON / 13/03/2019

View Document

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

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN WILCOCKSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 3

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR BENJAMIN JAMES HENRY WILCOCKSON

View Document

19/04/1619 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1426 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information