G & R PROPERTIES (YORKSHIRE) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

19/06/2519 June 2025 NewNotice of ceasing to act as receiver or manager

View Document

06/06/256 June 2025 NewAppointment of receiver or manager

View Document

06/06/256 June 2025 NewNotice of ceasing to act as receiver or manager

View Document

20/05/2520 May 2025 Notice of ceasing to act as receiver or manager

View Document

20/05/2520 May 2025 Receiver's abstract of receipts and payments to 2025-02-14

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Receiver's abstract of receipts and payments to 2025-02-14

View Document

24/03/2524 March 2025 Receiver's abstract of receipts and payments to 2025-02-14

View Document

11/03/2511 March 2025 Receiver's abstract of receipts and payments to 2025-02-14

View Document

23/01/2523 January 2025 Notice of ceasing to act as receiver or manager

View Document

10/01/2510 January 2025 Notice of ceasing to act as receiver or manager

View Document

10/01/2510 January 2025 Notice of ceasing to act as receiver or manager

View Document

31/05/2431 May 2024 Appointment of receiver or manager

View Document

31/05/2431 May 2024 Appointment of receiver or manager

View Document

31/05/2431 May 2024 Appointment of receiver or manager

View Document

31/05/2431 May 2024 Appointment of receiver or manager

View Document

31/05/2431 May 2024 Appointment of receiver or manager

View Document

31/05/2431 May 2024 Appointment of receiver or manager

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Appointment of receiver or manager

View Document

13/03/2413 March 2024 Appointment of receiver or manager

View Document

20/10/2320 October 2023 Registered office address changed from 27 Ryedale Way Tingley Wakefield West Yorkshire WF3 1AP United Kingdom to 1 & 2 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE on 2023-10-20

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR DOREEN HOWLEY

View Document

05/07/195 July 2019 SECRETARY APPOINTED DOREEN HOWLEY

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY GARY HOWLEY

View Document

20/08/1820 August 2018 SECRETARY APPOINTED EMMA HOWLEY

View Document

20/08/1820 August 2018 CESSATION OF RICHARD JOHN HOWLEY AS A PSC

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLEY

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

25/09/1725 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/04/2017

View Document

08/09/178 September 2017 30/06/16 STATEMENT OF CAPITAL GBP 4

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR GARY HOWLEY / 30/06/2016

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN HOWLEY

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWLEY / 30/06/2016

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HOWLEY

View Document

19/04/1719 April 2017 15/04/17 STATEMENT OF CAPITAL GBP 4

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HOWLEY / 01/11/2016

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWLEY / 29/07/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOWLEY / 25/05/2016

View Document

27/05/1627 May 2016 SECRETARY'S CHANGE OF PARTICULARS / GARY HOWLEY / 25/05/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 5 MALLARD WAY MORLEY LEEDS WEST YORKSHIRE LS27 8EY

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN HOWLEY / 25/05/2016

View Document

06/05/166 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED DOREEN HOWLEY

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED RICHARD HOWLEY

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

28/08/0928 August 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOWLEY

View Document

17/07/0817 July 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/01/04

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0516 February 2005 S366A DISP HOLDING AGM 08/02/05

View Document

17/06/0417 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 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