GRMJ 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
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-15 with no updates

View Document

02/09/252 September 2025 Registration of charge 097629440016, created on 2025-08-27

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

20/03/2520 March 2025 Registration of charge 097629440015, created on 2025-03-11

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom to Chartwell Accountants 47 Bury New Road Prestwich Manchester M25 9JY on 2023-09-12

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Director's details changed for Mr Michael Dov Haber on 2023-06-19

View Document

21/06/2321 June 2023 Director's details changed for Mrs Rebecca Cohen on 2023-06-21

View Document

21/06/2321 June 2023 Change of details for Mr Michael Dov Haber as a person with significant control on 2023-06-19

View Document

21/06/2321 June 2023 Change of details for Mrs Rebecca Cohen as a person with significant control on 2023-06-21

View Document

01/06/231 June 2023 Registration of charge 097629440013, created on 2023-05-25

View Document

01/06/231 June 2023 Registration of charge 097629440014, created on 2023-05-25

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

10/10/2210 October 2022 Change of details for Mr Michael Dov Haber as a person with significant control on 2022-05-01

View Document

10/10/2210 October 2022 Director's details changed for Mr Michael Dov Haber on 2022-05-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/04/2230 April 2022 Change of details for Mr Michael Dov Haber as a person with significant control on 2021-07-01

View Document

30/04/2230 April 2022 Director's details changed for Mr Michael Dov Haber on 2021-07-01

View Document

30/03/2230 March 2022 Satisfaction of charge 097629440002 in full

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/06/2118 June 2021 Registration of charge 097629440009, created on 2021-06-04

View Document

18/06/2118 June 2021 Registration of charge 097629440008, created on 2021-06-04

View Document

18/06/2118 June 2021 Registration of charge 097629440010, created on 2021-06-04

View Document

18/06/2118 June 2021 Registration of charge 097629440011, created on 2021-06-04

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 097629440007

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CESSATION OF GAVRIEL EMANUEL COHEN AS A PSC

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS REBECCA COHEN

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA COHEN

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR GAVRIEL COHEN

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097629440006

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

05/10/175 October 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

05/10/175 October 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

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

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

06/09/176 September 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DOV HABER / 04/11/2016

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOV HABER / 04/11/2016

View Document

12/11/1612 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097629440005

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097629440004

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097629440003

View Document

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

View Accounts

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097629440002

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097629440001

View Document

09/06/169 June 2016 03/05/16 STATEMENT OF CAPITAL GBP 4

View Document

09/06/169 June 2016 03/05/16 STATEMENT OF CAPITAL GBP 4

View Document

04/09/154 September 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