GR PROPERTY SERVICES LLP

Company Documents

DateDescription
20/08/2520 August 2025 NewNotification of Rhys Haigh Dryhurst Wynne as a person with significant control on 2025-07-04

View Document

20/08/2520 August 2025 NewCessation of Pamela Deborah Wynne as a person with significant control on 2025-07-04

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

12/08/2412 August 2024 Satisfaction of charge 4 in full

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/01/2112 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 LLP MEMBER APPOINTED MR LUCAS LLOYD JENSEN WYNNE

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

19/11/1919 November 2019 LLP MEMBER APPOINTED MR HARRISON JAMES BENTLEY WYNNE

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

08/01/178 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

11/11/1511 November 2015 ANNUAL RETURN MADE UP TO 22/10/15

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/11/146 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PAMELA DEBORAH WYNNE / 31/03/2014

View Document

05/11/145 November 2014 ANNUAL RETURN MADE UP TO 22/10/14

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM THE COACH HOUSE ITTON CHEPSTOW GWENT NP16 6BP UNITED KINGDOM

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, LLP MEMBER GARY MAWER

View Document

28/10/1428 October 2014 ALL MEMBERS DESIGNATED

View Document

16/09/1416 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PAMELA DEBORAH WYNNE / 01/08/2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 4 HIGH VIEW CHEPSTOW GWENT NP16 5QB

View Document

16/09/1416 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RHYS HAIGH DRYHURST WYNNE / 01/08/2014

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM PRENNAU HOUSE COPSE WALK CARDIFF GATE BUSINESS PARK CARDIFF CF23 8XH

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/11/134 November 2013 ANNUAL RETURN MADE UP TO 22/10/13

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

25/10/1225 October 2012 ANNUAL RETURN MADE UP TO 22/10/12

View Document

25/10/1225 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GARY KEITH MAWER / 05/09/2011

View Document

28/09/1228 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 3

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

17/11/1117 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARY KEITH MAWER / 05/09/2011

View Document

17/11/1117 November 2011 ANNUAL RETURN MADE UP TO 22/10/11

View Document

17/11/1117 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GARY KEITH MAWER / 05/09/2011

View Document

17/11/1117 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAMELA DEBORAH WYNNE / 17/11/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/11/1010 November 2010 ANNUAL RETURN MADE UP TO 22/10/10

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/11/0917 November 2009 ANNUAL RETURN MADE UP TO 22/10/09

View Document

17/11/0917 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / GARY KEITH MAWER / 01/10/2009

View Document

10/09/0910 September 2009 MEMBER RESIGNED GILLIAN MAWER

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 5 WOOD CLOSE LISVANE CARDIFF CF14 0TT

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 22/10/08

View Document

21/02/0821 February 2008 ANNUAL RETURN MADE UP TO 22/10/07

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 ANNUAL RETURN MADE UP TO 22/10/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/05/0625 May 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 05/04/06

View Document

15/12/0515 December 2005 ANNUAL RETURN MADE UP TO 22/10/05

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 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