GRYPHON PROPERTY PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
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 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-27 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
22/08/2322 August 2023 | Resolutions |
22/08/2322 August 2023 | Memorandum and Articles of Association |
22/08/2322 August 2023 | Resolutions |
16/08/2316 August 2023 | Termination of appointment of Jeremy Scott Mercer Trice as a director on 2023-08-10 |
16/08/2316 August 2023 | Notification of Cocajeti Limited as a person with significant control on 2023-08-10 |
16/08/2316 August 2023 | Termination of appointment of Michael Richard Pope as a director on 2023-08-10 |
16/08/2316 August 2023 | Withdrawal of a person with significant control statement on 2023-08-16 |
16/08/2316 August 2023 | Termination of appointment of Timothy John Davies as a director on 2023-08-10 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/07/2114 July 2021 | Director's details changed for Mr Colin Richard Hargreaves on 2021-07-01 |
14/07/2114 July 2021 | Director's details changed for Mr Timothy John Davies on 2021-07-01 |
12/07/2112 July 2021 | Director's details changed for Mr Colin Richard Hargreaves on 2021-07-12 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/08/2025 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | RETURN OF PURCHASE OF OWN SHARES |
02/01/202 January 2020 | 19/11/19 STATEMENT OF CAPITAL GBP 885.000 |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ALEXANDER |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/11/1517 November 2015 | 01/05/15 STATEMENT OF CAPITAL GBP 1053.572 |
16/11/1516 November 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
16/11/1516 November 2015 | SUBDIVISION 27/05/2014 |
16/11/1516 November 2015 | 27/05/14 STATEMENT OF CAPITAL GBP 1000 |
16/11/1516 November 2015 | SUB-DIVISION 27/05/14 |
07/11/157 November 2015 | DISS40 (DISS40(SOAD)) |
22/09/1522 September 2015 | FIRST GAZETTE |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE CARR / 23/09/2014 |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVIES / 27/05/2014 |
17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HARGREAVES / 27/05/2014 |
09/07/149 July 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
13/06/1413 June 2014 | COMPANY NAME CHANGED BONRANT LIMITED CERTIFICATE ISSUED ON 13/06/14 |
09/06/149 June 2014 | CHANGE OF NAME 29/05/2014 |
27/05/1427 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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