GROUPPROP.COM LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

12/01/2412 January 2024 Registered office address changed from 49 Pembroke Road Clifton Bristol BS8 3BE England to 57a Four Ashes Road Four Ashes Road Bentley Heath Solihull West Midlands B93 8LY on 2024-01-12

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-05-31

View Document

27/09/2327 September 2023 Termination of appointment of John Richard Gahan as a director on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Harry James Hawkes as a director on 2023-09-27

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/12/2131 December 2021 Appointment of Mr Harry James Hawkes as a director on 2021-12-31

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES

View Document

23/05/2123 May 2021 REGISTERED OFFICE CHANGED ON 23/05/2021 FROM HCB SOLICITORS SOLICITORS WOOD STREET STRATFORD-UPON-AVON CV37 6JG UNITED KINGDOM

View Document

23/05/2123 May 2021 REGISTERED OFFICE CHANGED ON 23/05/2021 FROM 49 PEMBROKE ROAD 49 PEMBROKE ROAD CLIFTON BRISTOL BS8 3BE ENGLAND

View Document

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JONES

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR PETER JONES

View Document

01/05/191 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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