GREER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

18/04/2518 April 2025 Termination of appointment of Margaret Rae Geraldine Macrory as a director on 2025-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

03/07/213 July 2021 Notification of Margaret Rae Geraldine Macrory as a person with significant control on 2021-01-01

View Document

03/07/213 July 2021 Notification of Alexander John William Macrory as a person with significant control on 2021-01-01

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

01/04/201 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 DIRECTOR APPOINTED MRS MARGARET RAE GERALDINE MACRORY

View Document

12/01/1912 January 2019 DIRECTOR APPOINTED MR ALEXANDER JOHN WILLIAM MACRORY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 CURREXT FROM 31/07/2016 TO 30/09/2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

07/07/167 July 2016 01/10/15 STATEMENT OF CAPITAL GBP 200

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF UNITED KINGDOM

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTINA WARD

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREER MACRORY / 10/07/2015

View Document

12/10/1512 October 2015 COMPANY NAME CHANGED NARROW BOAT PROPERTIES TC LIMITED CERTIFICATE ISSUED ON 12/10/15

View Document

10/07/1510 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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