GROUNDWIDE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

22/06/2022 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM THE GRANARY ALDIN GRANGE BEARPARK DURHAM DH7 7BW

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR DAVID MACKINTOSH GIBSON

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY DAVID GIBSON

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEADLEY

View Document

18/01/1918 January 2019 SECRETARY APPOINTED MR ROGER WARD

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

09/02/189 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/08/1529 August 2015 20/08/15 NO MEMBER LIST

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 20/08/14 NO MEMBER LIST

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM THE GRANARY ALDIN GRANGE BEARPARK DURHAM DH7 7BW ENGLAND

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM THE MILL HOUSE ALDIN GRANGE BEARPARK DURHAM DH7 7BW ENGLAND

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR WILLIAM HEADLEY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN BROGAN

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM THE STABLES ALDIN GRANGE BEARPARK DURHAM DH7 7BW

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR GAVIN MICHAEL BROGAN

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN BONNINGTON

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/08/1321 August 2013 20/08/13 NO MEMBER LIST

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 20/08/12 NO MEMBER LIST

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 20/08/11 NO MEMBER LIST

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 20/08/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBIN BONNINGTON / 20/08/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 ANNUAL RETURN MADE UP TO 20/08/09

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 20/08/08

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/09/0724 September 2007 ANNUAL RETURN MADE UP TO 20/08/07

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 SECRETARY RESIGNED

View Document

05/09/065 September 2006 ANNUAL RETURN MADE UP TO 20/08/06

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 ANNUAL RETURN MADE UP TO 20/08/05

View Document

06/04/056 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

18/08/0418 August 2004 ANNUAL RETURN MADE UP TO 20/08/04

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 ANNUAL RETURN MADE UP TO 20/08/03

View Document

22/01/0422 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: THE OLD DAIRY ALDIN GRANGE, BEARPARK DURHAM COUNTY DURHAM DH7 7BW

View Document

09/09/029 September 2002 ANNUAL RETURN MADE UP TO 20/08/02

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 ANNUAL RETURN MADE UP TO 20/08/01

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: THE OLD DAIRY ALDIN GRANGE BEARPARK COUNTY DURHAM

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PAR, VILLA REAL CONSETT COUNTY DURHAM DH8 6BP

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

17/04/0117 April 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

11/04/0111 April 2001 ANNUAL RETURN MADE UP TO 20/08/00

View Document

11/04/0111 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 FIRST GAZETTE

View Document

22/09/9922 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 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