GRYPHON PROPERTY PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Registered office address changed from 35 Ballards Lane London N3 1XW to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 2024-06-11

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

22/08/2322 August 2023 Resolutions

View Document

16/08/2316 August 2023 Termination of appointment of Jeremy Scott Mercer Trice as a director on 2023-08-10

View Document

16/08/2316 August 2023 Notification of Cocajeti Limited as a person with significant control on 2023-08-10

View Document

16/08/2316 August 2023 Termination of appointment of Michael Richard Pope as a director on 2023-08-10

View Document

16/08/2316 August 2023 Withdrawal of a person with significant control statement on 2023-08-16

View Document

16/08/2316 August 2023 Termination of appointment of Timothy John Davies as a director on 2023-08-10

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Director's details changed for Mr Colin Richard Hargreaves on 2021-07-01

View Document

14/07/2114 July 2021 Director's details changed for Mr Timothy John Davies on 2021-07-01

View Document

12/07/2112 July 2021 Director's details changed for Mr Colin Richard Hargreaves on 2021-07-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/202 January 2020 19/11/19 STATEMENT OF CAPITAL GBP 885.000

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ALEXANDER

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

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

View Accounts

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 01/05/15 STATEMENT OF CAPITAL GBP 1053.572

View Document

16/11/1516 November 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

16/11/1516 November 2015 SUBDIVISION 27/05/2014

View Document

16/11/1516 November 2015 27/05/14 STATEMENT OF CAPITAL GBP 1000

View Document

16/11/1516 November 2015 SUB-DIVISION 27/05/14

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE CARR / 23/09/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVIES / 27/05/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARGREAVES / 27/05/2014

View Document

09/07/149 July 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED BONRANT LIMITED CERTIFICATE ISSUED ON 13/06/14

View Document

09/06/149 June 2014 CHANGE OF NAME 29/05/2014

View Document

27/05/1427 May 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


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