GRM PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Registered office address changed from Maple Barn Office C, Beeches Farm Road Uckfield East Sussex TN22 5QD England to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 2024-08-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

29/09/2229 September 2022 Appointment of Mr Geoffrey Russell Morphew as a director on 2010-04-23

View Document

29/09/2229 September 2022 Termination of appointment of Geoffrey Russell Morphew as a secretary on 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, SECRETARY PAUL ROSE

View Document

14/12/2014 December 2020 SECRETARY APPOINTED MR GEOFFREY RUSSELL MORPHEW

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM WISHWOOD BELLS YEW GREEN TUNBRIDGE WELLS KENT TN3 9AS

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY RUSSELL MORPHEW / 22/04/2019

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RUSSELL MORPHEW / 22/04/2019

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY RUSSELL MORPHEW / 10/04/2019

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

19/05/1619 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/05/1510 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/01/1320 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

21/05/1221 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

20/05/1220 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RUSSELL MORPHEW / 20/05/2012

View Document

20/05/1220 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY ROSE / 20/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM UNIT 52 LUCK FARM VICARAGE LANE BURWASH COMMON ETCHINGHAM EAST SUSSEX TN19 7LP

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/06/117 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 94 GORDON ROAD BUXTED EAST SUSSEX TN22 4LN UNITED KINGDOM

View Document

23/04/1023 April 2010 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