GROUNDPRIME PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2024-09-30

View Document

21/02/2521 February 2025 Termination of appointment of Wilmington Training & Events Limited as a director on 2023-12-20

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

20/02/2520 February 2025 Termination of appointment of Craig John Humphreys as a director on 2024-09-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR MICHAEL GAHAN

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM C/O HASLEHURSTS LIMITED 88 HILL VILLAGE ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5BE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 SECRETARY APPOINTED MR JAMES RICHARD PARSLEY

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN WILSON / 18/02/2019

View Document

18/04/1918 April 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WILMINGTON TRAINING & EVENTS LIMITED / 18/02/2019

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHAW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/04/1613 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED JOHN RICHARD MOORE

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BODLEY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 DIRECTOR APPOINTED MARK WILKINSON

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR CRAIG JOHN HUMPHREYS

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MARK BODLEY

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARICOTT LIMITED

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/03/1410 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TOOKE

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/05/123 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

03/05/123 May 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CENTRAL LAW GROUP LIMITED / 18/02/2012

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/10/116 October 2011 29/09/11 STATEMENT OF CAPITAL GBP 6.00

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM WAA WRENS COURT 58 VICTORIA ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1SY UNITED KINGDOM

View Document

10/05/1110 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN WATSON

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/04/1014 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARICOTT LIMITED / 01/02/2010

View Document

14/04/1014 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CENTRAL LAW GROUP LIMITED / 01/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMOTHY SHAW / 01/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROWELL TOOKE / 01/02/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/04/097 April 2009 DIRECTOR APPOINTED NICHOLAS TIMOTHY SHAW

View Document

11/03/0911 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM WWA WRENS COURT 58 VICTORIA ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1SY

View Document

25/07/0825 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/03/0815 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: CENTRAL LAW TRAINING WRENS COURT 52-54 VICTORIA ROAD SUTTON COLDFIELD BIRMINGHAM B72 1SX

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: DTZ DEBENHAM TIE LEUNG 10 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2QD

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 87 CAMDEN STREET BIRMINGHAM B1 3DE

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM: C/O BONEHILL JONES MASONIC HALL BUILDINGS MILL STREET, SUTTON COLDFIELD WEST MIDS B72 1TQ

View Document

02/03/942 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 EXEMPTION FROM APPOINTING AUDITORS 01/04/91

View Document

14/01/9414 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 18/02/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/03/925 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 RETURN MADE UP TO 18/02/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/05/9017 May 1990 ADOPT MEM AND ARTS 19/04/90

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 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