GRS PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Satisfaction of charge 112254940006 in full

View Document

14/12/2414 December 2024 Satisfaction of charge 112254940002 in full

View Document

14/12/2414 December 2024 Satisfaction of charge 112254940003 in full

View Document

14/12/2414 December 2024 Satisfaction of charge 112254940004 in full

View Document

14/12/2414 December 2024 Satisfaction of charge 112254940001 in full

View Document

14/12/2414 December 2024 Satisfaction of charge 112254940005 in full

View Document

14/12/2414 December 2024 Satisfaction of charge 112254940010 in full

View Document

09/12/249 December 2024 Cessation of David Robert Watson as a person with significant control on 2024-12-01

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

04/12/244 December 2024 Termination of appointment of David Robert Watson as a director on 2024-12-01

View Document

29/09/2429 September 2024 Notification of David Watson as a person with significant control on 2018-04-03

View Document

29/09/2429 September 2024 Notification of Hannah Watson as a person with significant control on 2018-04-03

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/09/2429 September 2024 Change of details for Mr David Robert Watson as a person with significant control on 2024-03-08

View Document

29/09/2429 September 2024 Withdrawal of a person with significant control statement on 2024-09-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

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

View Accounts

03/09/233 September 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

14/07/2314 July 2023 Registered office address changed from Unit 29 Arkwright Road Astmoor Industrial Estate Runcorn WA7 1NU England to 22 Actons Wood Lane Runcorn WA7 1GX on 2023-07-14

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

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

View Accounts

03/12/203 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112254940009

View Document

27/11/2027 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112254940008

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM UNIT 8 JENSEN COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1SQ UNITED KINGDOM

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112254940007

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112254940006

View Document

28/01/2028 January 2020 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

19/11/1919 November 2019 CURRSHO FROM 28/02/2019 TO 30/04/2018

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112254940005

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112254940004

View Document

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

View Accounts

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112254940003

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112254940002

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112254940001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1826 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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