GROUNDLINK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from 1, the Centre High Street Gillingham SP8 4AB England to Unit 3 Petersfield Business Park Bedford Road Petersfield GU32 3QA on 2023-09-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Termination of appointment of Christopher Talbot Ullman as a director on 2023-03-21

View Document

20/01/2320 January 2023 Appointment of Mr William Marc Edward Brotherton as a director on 2023-01-18

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Registered office address changed from 5 Foxcombe Lane Horsington Templecombe BA8 0DS England to 1, the Centre High Street Gillingham SP8 4AB on 2021-11-22

View Document

29/10/2129 October 2021 Registered office address changed from 20 st. Martinsfield Winterborne St Martin Dorchester Dorset DT2 9JU to 5 Foxcombe Lane Horsington Templecombe BA8 0DS on 2021-10-29

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TALBOT ULLMAN / 21/09/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/07/1527 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TALBOT ULLMAN / 16/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TALBOT ULLMAN / 22/07/2010

View Document

04/08/104 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NIGEL SINGLETON / 09/08/2007

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 15 LANDPORT TERRACE PORTSMOUTH PO1 2QS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 14 THE CHALLENGE CENTRE SHARPS CLOSE PORTSMOUTH PO3 5RJ

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 25/07/97; CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: HAINES WATTS HOLBROCK COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH PO5 1DS

View Document

29/07/9729 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/03/951 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 NEW SECRETARY APPOINTED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: KINGSTONS HOUSE 15 COOMBE RD KINGSTON-UPON-THAMES KT2 7AD

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/942 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 25/07/93; CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/12/9123 December 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTING REF. DATE EXT FROM 24/01 TO 31/03

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/9025 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 ADOPT MEM AND ARTS 160988

View Document

27/10/8827 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/01

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/09/8813 September 1988 SECRETARY RESIGNED

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 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