GREYFRIARS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/09/1323 September 2013 PREVEXT FROM 31/12/2012 TO 31/05/2013

View Document

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL PATRICK BROOK / 01/01/2013

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR WALTER JEN BANG CHA

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR NIALL PATRICK BROOK

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR LINNELLS NOMINEES LIMITED

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN FARQUHARSON MISCAMPBELL / 30/04/2010

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINNELLS SECRETARIAL SERVICES LIMITED / 01/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINNELLS NOMINEES LIMITED / 01/04/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN FARQUHARSON MISCAMPBELL / 26/10/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED ANDREW IAN FARQUHARSON MISCAMPBELL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM:
GREYFRIARS COURT
PARADISE SQUARE
OXFORD
OX1 1BB

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/07/016 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 S366A DISP HOLDING AGM 10/03/00

View Document

04/11/994 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/05/995 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

15/11/9715 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

14/12/9614 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

27/04/9627 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 NEW SECRETARY APPOINTED

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95 FROM:
12 KING EDWARD STREET
OXFORD
OX1 4HX

View Document

10/11/9510 November 1995 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/04/9530 April 1995 REGISTERED OFFICE CHANGED ON 30/04/95 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

30/04/9530 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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