G&S PROPERTY SOLUTIONS LLP

Company Documents

DateDescription
24/07/1924 July 2019 APPOINTMENT TERMINATED, LLP MEMBER NEILL DYER

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM ONEGA HOUSE, 112 MAIN ROAD SIDCUP DA14 6NE ENGLAND

View Document

09/07/199 July 2019 DETERMINATION FOR LLPS

View Document

09/07/199 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/199 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/06/196 June 2019 LLP MEMBER APPOINTED MR NEILL ALAN DYER

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, LLP MEMBER TERRY GROOM

View Document

03/04/193 April 2019 CESSATION OF TERRY GROOM AS A PSC

View Document

30/08/1830 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / TERRY GROOM / 30/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MRS LISA GROOM / 30/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR TERRY GROOM / 30/08/2018

View Document

30/08/1830 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / LISA GROOM / 30/08/2018

View Document

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

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

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, LLP MEMBER CHARLES GROOM

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 ANNUAL RETURN MADE UP TO 12/07/15

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 COMPANY NAME CHANGED GROOM & SONS LLP CERTIFICATE ISSUED ON 19/12/14

View Document

23/07/1423 July 2014 ANNUAL RETURN MADE UP TO 12/07/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 ANNUAL RETURN MADE UP TO 12/07/13

View Document

12/02/1312 February 2013 LLP MEMBER APPOINTED CHARLES GROOM

View Document

06/08/126 August 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

12/07/1212 July 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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