GRD PROPERTIES MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
01/09/241 September 2024 | Micro company accounts made up to 2023-08-31 |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | Confirmation statement made on 2024-01-14 with no updates |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
03/11/213 November 2021 | Certificate of change of name |
19/10/2119 October 2021 | Registered office address changed from 5-11 Kings House , Studio Four Westbourne Grove London W2 4UA England to 9 Orme Court London W2 4RL on 2021-10-19 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Confirmation statement made on 2021-06-09 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/08/2017 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
20/10/1820 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/10/1731 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS HANAN AL- GHARABALLI / 22/10/2017 |
05/10/175 October 2017 | REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 44 GREYSTOKE COURT, HANGER LANE LONDON W5 1EN |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM UNIT 8 RIVER BRENT BUSINESS PARK TRUMPERS WAY LONDON W7 2QA ENGLAND |
09/11/159 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
19/05/1519 May 2015 | COMPANY NAME CHANGED B & H CAFE LIMITED CERTIFICATE ISSUED ON 19/05/15 |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 15 RICHMOND HILL RICHMOND SURREY TW10 6RE |
08/12/148 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS HANAN AL- GHARABALLI / 14/05/2014 |
08/12/148 December 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
07/12/147 December 2014 | PREVSHO FROM 31/10/2014 TO 31/08/2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM M. PARMAR & CO. FIRST FLOOR LONDON W2 1DS |
02/04/142 April 2014 | DISS40 (DISS40(SOAD)) |
01/04/141 April 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
18/02/1418 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1216 October 2012 | 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