GWYNANT PLACE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

25/02/2525 February 2025 Registered office address changed from 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET England to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 2025-02-25

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF to 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for John Howard Smith on 2024-03-23

View Document

28/03/2428 March 2024 Change of details for Jane Cordingley Watson as a person with significant control on 2024-03-23

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-01-21 with updates

View Document

20/03/2420 March 2024 Change of details for Jane Cordingley Watson as a person with significant control on 2024-01-21

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED JOHN HOWARD SMITH

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/02/1611 February 2016 30/01/15 STATEMENT OF CAPITAL GBP 22

View Document

26/01/1626 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

18/09/1518 September 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

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR KAYVAN MOINIAN

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR KAYVAN MOINIAN

View Document

11/09/1311 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE WATSON / 06/03/2013

View Document

06/03/136 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 SECRETARY APPOINTED JANE WATSON

View Document

07/12/127 December 2012 DIRECTOR APPOINTED KAYVAN NICHOLAS MOINIAN

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL LIPTROT

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL LIPTROT

View Document

20/02/1220 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY APPOINTED MICHAEL JOHN LIPTROT

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MORRIS

View Document

09/11/099 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 RETURN MADE UP TO 18/01/07; NO CHANGE OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 18/01/05; CHANGE OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 18/01/04; NO CHANGE OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 18/01/02; CHANGE OF MEMBERS

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 RETURN MADE UP TO 18/01/01; NO CHANGE OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 REGISTERED OFFICE CHANGED ON 03/02/00

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 18/01/98; CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 ACC. REF. DATE EXTENDED FROM 01/02/96 TO 31/03/97

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: 435 WILMSLOW ROAD WITHINGTON MANCHESTER GREATER MANCHESTER M20 4AF

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 01/02

View Document

17/04/9617 April 1996 EXEMPTION FROM APPOINTING AUDITORS 01/02/96

View Document

17/04/9617 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/96

View Document

16/04/9616 April 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED WORLDAROUND LIMITED CERTIFICATE ISSUED ON 29/03/96

View Document

18/03/9618 March 1996 ALTER MEM AND ARTS 18/01/96

View Document

23/02/9623 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9618 January 1996 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