GROUNDPROJECT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES HOWARD / 01/02/2020

View Document

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/06/199 June 2019 DIRECTOR APPOINTED MR DANIEL JAMES HOWARD

View Document

09/06/199 June 2019 CESSATION OF MARC JONATHAN COHEN AS A PSC

View Document

09/06/199 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES HOWARD

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARC COHEN

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/04/1814 April 2018 SECRETARY APPOINTED MR JOSEPH ALEXANDER BERRY

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, SECRETARY JEFFREY POYSER

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/03/164 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR JOSEPH ALEXANDER BERRY

View Document

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY

View Document

02/12/142 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

03/03/133 March 2013 DIRECTOR APPOINTED MR MARC JONATHAN COHEN

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH FORD

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY PHILIP POYSER / 13/03/2012

View Document

14/03/1214 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/05/1116 May 2011 SAIL ADDRESS CREATED

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR STEPHEN ANTHONY BERRY

View Document

05/11/105 November 2010 SECRETARY APPOINTED DR JEFFREY PHILIP POYSER

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY THERESA STRICKLAND

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR THERESA STRICKLAND

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY PHILIP POYSER / 29/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET ELAINE FORD / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA STRICKLAND / 29/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM FLAT 1 3 BURTON AVENUE WITHINGTON MANCHESTER M20 3EL

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 172 OCK STREET ABINGDON OXFORDSHIRE OX14 5DT

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS / THERESA STRICKLAND / 07/03/2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: SNOW, KELLETT & CO, ST. JAMES'S BUILDINGS, OXFORD STREET, MANCHESTER M1 6FN

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/08/971 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/04/932 April 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 27/02/92; CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/09/916 September 1991 RETURN MADE UP TO 27/02/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: ST PETER'S CHAMBERS 39 ST PETERSGATE STOCKPORT SK1 1DH

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 REGISTERED OFFICE CHANGED ON 24/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY 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