GREYFRIARS COURT PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMemorandum and Articles of Association

View Document

18/08/2518 August 2025 NewResolutions

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

20/05/2520 May 2025 Termination of appointment of Richard David Veroft as a director on 2025-05-20

View Document

20/01/2520 January 2025 Appointment of Barry Paul Sadler as a director on 2025-01-20

View Document

20/01/2520 January 2025 Appointment of Mr Ian Stewart Green as a director on 2025-01-20

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

06/06/236 June 2023 Termination of appointment of Ian Stewart Green as a director on 2023-02-27

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Appointment of Mr Richard David Veroft as a director on 2023-02-22

View Document

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

View Accounts

21/09/2221 September 2022 Appointment of Mr Ian Stewart Green as a director on 2022-09-08

View Document

14/09/2214 September 2022 Termination of appointment of Barry Paul Sadler as a director on 2022-09-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN GREEN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROY HACKETT

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PAUL SADGER / 09/03/2017

View Document

09/05/179 May 2017 DIRECTOR APPOINTED BARRY PAUL SADGER

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMPBELL MACDIARMID

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLARK

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 DIRECTOR APPOINTED MR ROY RONALD HACKETT

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR IAN STEWART GREEN

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/06/1610 June 2016 31/05/16 NO MEMBER LIST

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 31/05/15 NO MEMBER LIST

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 31/05/14 NO MEMBER LIST

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 31/05/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACDI1ARMID / 31/05/2012

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM ASTON HOUSE 57-59 CROUCH STREET COLCHESTER CO3 3EY UNITED KINGDOM

View Document

08/05/138 May 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

13/11/1213 November 2012 ADOPT ARTICLES 01/11/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACDAIRMID / 31/05/2012

View Document

30/10/1230 October 2012 CHANGE PERSON AS DIRECTOR

View Document

31/05/1231 May 2012 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