THE G R PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

12/03/2512 March 2025 Appointment of Mr Ian Leslie Suckley as a director on 2025-03-12

View Document

12/03/2512 March 2025 Satisfaction of charge 1 in full

View Document

30/07/2430 July 2024 Appointment of Mr Stuart James Lockwood as a director on 2024-07-30

View Document

30/07/2430 July 2024 Appointment of Mr Andrew John Starkey as a director on 2024-07-30

View Document

30/07/2430 July 2024 Appointment of Mr Michael Limb as a director on 2024-07-30

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

14/07/2114 July 2021

View Document

13/07/2113 July 2021

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/07/1917 July 2019 CESSATION OF COLIN CHARLES WOODWARD AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF THOMAS JAMES TOPPING AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF JEAN AGNES COOKE AS A PSC

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN COOKE

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROSEBERY GROUP HOLDINGS LIMITED

View Document

08/07/198 July 2019 CESSATION OF THE ROSEBERY GROUP HOLDINGS LIMITED AS A PSC

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR COLIN CHARLES WOODWARD

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR THOMAS JAMES TOPPING

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MRS JEAN AGNES COOKE

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN AGNES COOKE

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CHARLES WOODWARD

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES TOPPING

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR STUART LOCKWOOD

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ARNOLD

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ROSEBERY GROUP HOLDINGS LIMITED

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN WOODWARD

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS TOPPING

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR STUART JAMES LOCKWOOD

View Document

01/07/191 July 2019 CESSATION OF COLIN CHARLES WOODWARD AS A PSC

View Document

01/07/191 July 2019 CESSATION OF THOMAS JAMES TOPPING AS A PSC

View Document

01/07/191 July 2019 CESSATION OF JEAN AGNES COOKE AS A PSC

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR PETER GEOFFREY ARNOLD

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN AGNES COOKE

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY LESLIE COOKE

View Document

17/07/1817 July 2018 CESSATION OF LESLIE THOMAS COOKE AS A PSC

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE COOKE

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE THOMAS COOKE / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES WOODWARD / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES TOPPING / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE THOMAS COOKE / 26/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/05/164 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES TOPPING / 12/04/2015

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES WOODWARD / 12/04/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/04/1521 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/04/1217 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES TOPPING / 12/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE THOMAS COOKE / 12/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES WOODWARD / 12/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 COMPANY NAME CHANGED THE ROSEBERY PROPERTY COMPANY LI MITED CERTIFICATE ISSUED ON 04/09/01

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 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