GRANTHAM PROPERTY PARTNERSHIP LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Change of details for Mr Robert William Everett as a person with significant control on 2023-09-27

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

19/08/2019 August 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

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

View Accounts

14/11/1914 November 2019 LLP MEMBER APPOINTED MR ROBERT LOUIS SNAREY EVERETT

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

22/08/1922 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

22/08/1922 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM EVERETT / 22/08/2019

View Document

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

View Accounts

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

18/09/1818 September 2018 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM EVERETT

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EVERETT / 04/06/2018

View Document

30/08/1830 August 2018 CESSATION OF ADAM RICHARD LASCELLES AS A PSC

View Document

24/08/1824 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI REG PSC

View Document

24/08/1824 August 2018 SAIL ADDRESS CREATED

View Document

05/06/185 June 2018 LLP MEMBER APPOINTED MR GEORGE WILLIAM EVERETT

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, LLP MEMBER ADAM LASCELLES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM RICHARD LASCELLES / 11/05/2017

View Document

11/05/1711 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM RICHARD LASCELLES / 11/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1615 January 2016 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

01/10/151 October 2015 ANNUAL RETURN MADE UP TO 10/09/15

View Document

15/09/1515 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EVERETT / 09/09/2015

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3952060001

View Document

10/09/1410 September 2014 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