THE GROUND RENT TRST LIMITED

Company Documents

DateDescription
01/07/241 July 2024 Liquidators' statement of receipts and payments to 2024-04-27

View Document

10/07/2310 July 2023 Liquidators' statement of receipts and payments to 2023-04-27

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Appointment of a voluntary liquidator

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Registered office address changed from Moreland Estate Property Management Ltd 5 Sentinel Square London NW4 2EL England to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2022-05-06

View Document

06/05/226 May 2022 Statement of affairs

View Document

27/04/2227 April 2022 Termination of appointment of Benjamin Grossman as a secretary on 2022-04-27

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

24/01/2224 January 2022 Satisfaction of charge 100112610001 in full

View Document

21/01/2221 January 2022 Registration of charge 100112610002, created on 2022-01-21

View Document

21/01/2221 January 2022 Registration of charge 100112610003, created on 2022-01-21

View Document

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

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 PREVEXT FROM 30/12/2019 TO 31/12/2019

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100112610001

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORELAND PROPERTY GROUP LIMITED

View Document

17/02/2017 February 2020 CESSATION OF LAURENCE CALVIN FREILICH AS A PSC

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

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

View Accounts

14/12/1914 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

24/04/1924 April 2019 SECRETARY APPOINTED MR EITAN FREILICH

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1617 February 2016 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