GROUNDSPAN PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

11/06/2311 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-12-31

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

27/06/2127 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PEARSON / 01/07/2013

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

13/08/1213 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/06/1223 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/05/1122 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE JANE ETHERINGTON / 01/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PEARSON / 01/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MUNRO / 01/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/05/968 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS; AMEND

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/07/945 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/06/9221 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 REGISTERED OFFICE CHANGED ON 21/06/92

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/01/926 January 1992 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/9030 May 1990 REGISTERED OFFICE CHANGED ON 30/05/90 FROM: G OFFICE CHANGED 30/05/90 2 BACHES STREET LONDON N1 6UB

View Document

30/05/9030 May 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9021 May 1990 NC DEC ALREADY ADJUSTED 16/05/90

View Document

21/05/9021 May 1990 � NC 100/6 16/05/90

View Document

01/05/901 May 1990 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