THE GROUND RENT TRST LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/07/241 July 2024 | Liquidators' statement of receipts and payments to 2024-04-27 |
| 10/07/2310 July 2023 | Liquidators' statement of receipts and payments to 2023-04-27 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 06/05/226 May 2022 | Resolutions |
| 06/05/226 May 2022 | Appointment of a voluntary liquidator |
| 06/05/226 May 2022 | Resolutions |
| 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 |
| 06/05/226 May 2022 | Statement of affairs |
| 27/04/2227 April 2022 | Termination of appointment of Benjamin Grossman as a secretary on 2022-04-27 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 24/01/2224 January 2022 | Satisfaction of charge 100112610001 in full |
| 21/01/2221 January 2022 | Registration of charge 100112610002, created on 2022-01-21 |
| 21/01/2221 January 2022 | Registration of charge 100112610003, created on 2022-01-21 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 25/09/2025 September 2020 | PREVEXT FROM 30/12/2019 TO 31/12/2019 |
| 26/02/2026 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 100112610001 |
| 17/02/2017 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORELAND PROPERTY GROUP LIMITED |
| 17/02/2017 February 2020 | CESSATION OF LAURENCE CALVIN FREILICH AS A PSC |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/12/1914 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
| 26/09/1926 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
| 24/04/1924 April 2019 | SECRETARY APPOINTED MR EITAN FREILICH |
| 21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
| 11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | PREVSHO FROM 28/02/2018 TO 31/12/2017 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/09/1727 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 17/02/1617 February 2016 | 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