GREYFRIARS COURT PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Memorandum and Articles of Association |
18/08/2518 August 2025 New | Resolutions |
06/06/256 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
20/05/2520 May 2025 | Termination of appointment of Richard David Veroft as a director on 2025-05-20 |
20/01/2520 January 2025 | Appointment of Barry Paul Sadler as a director on 2025-01-20 |
20/01/2520 January 2025 | Appointment of Mr Ian Stewart Green as a director on 2025-01-20 |
07/11/247 November 2024 | Total exemption full accounts made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
06/06/236 June 2023 | Termination of appointment of Ian Stewart Green as a director on 2023-02-27 |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Memorandum and Articles of Association |
09/03/239 March 2023 | Appointment of Mr Richard David Veroft as a director on 2023-02-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Appointment of Mr Ian Stewart Green as a director on 2022-09-08 |
14/09/2214 September 2022 | Termination of appointment of Barry Paul Sadler as a director on 2022-09-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/07/2024 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
07/01/207 January 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN GREEN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
15/05/1915 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
30/04/1830 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/07/1717 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ROY HACKETT |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY PAUL SADGER / 09/03/2017 |
09/05/179 May 2017 | DIRECTOR APPOINTED BARRY PAUL SADGER |
31/01/1731 January 2017 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMPBELL MACDIARMID |
31/01/1731 January 2017 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLARK |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | DIRECTOR APPOINTED MR ROY RONALD HACKETT |
24/08/1624 August 2016 | DIRECTOR APPOINTED MR IAN STEWART GREEN |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/06/1610 June 2016 | 31/05/16 NO MEMBER LIST |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/06/1517 June 2015 | 31/05/15 NO MEMBER LIST |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/06/1410 June 2014 | 31/05/14 NO MEMBER LIST |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/06/1320 June 2013 | 31/05/13 NO MEMBER LIST |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACDI1ARMID / 31/05/2012 |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM ASTON HOUSE 57-59 CROUCH STREET COLCHESTER CO3 3EY UNITED KINGDOM |
08/05/138 May 2013 | PREVSHO FROM 31/05/2013 TO 31/12/2012 |
13/11/1213 November 2012 | ADOPT ARTICLES 01/11/2012 |
30/10/1230 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACDAIRMID / 31/05/2012 |
30/10/1230 October 2012 | CHANGE PERSON AS DIRECTOR |
31/05/1231 May 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