GROUND COMMERCIAL PROPERTIES LIMITED

06409000
UNIT D XENON PARK WORCESTER AVENUE WHEATLEY DONCASTER UNITED KINGDOM DN2 4NB

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2024 accounts Annual Accounts 11 Buy now
09 Apr 2024 mortgage Registration of a charge 25 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2023 accounts Annual Accounts 10 Buy now
10 Nov 2022 officers Change of particulars for director (Mr Nigel Stephen Griffiths) 2 Buy now
10 Nov 2022 officers Change of particulars for secretary (Mr Nigel Stephen Griffiths) 1 Buy now
10 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 10 Buy now
11 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2022 officers Termination of appointment of director (Darran Wayne Griffiths) 1 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 9 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 10 Buy now
26 Sep 2019 accounts Annual Accounts 10 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 officers Change of particulars for director (Mr Darran Wayne Griffiths) 2 Buy now
06 Dec 2018 accounts Annual Accounts 12 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 7 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 accounts Annual Accounts 4 Buy now
28 May 2016 mortgage Registration of a charge 27 Buy now
25 Aug 2015 accounts Annual Accounts 4 Buy now
06 Aug 2015 annual-return Annual Return 6 Buy now
02 May 2015 mortgage Registration of a charge 28 Buy now
01 May 2015 officers Change of particulars for director (Mr Darren Wayne Griffiths) 2 Buy now
14 Nov 2014 annual-return Annual Return 5 Buy now
04 Nov 2014 annual-return Annual Return 5 Buy now
28 Oct 2014 mortgage Registration of a charge 39 Buy now
02 Sep 2014 accounts Annual Accounts 2 Buy now
28 Aug 2014 capital Return of Allotment of shares 3 Buy now
04 Nov 2013 annual-return Annual Return 5 Buy now
03 Oct 2013 accounts Annual Accounts 5 Buy now
05 Nov 2012 annual-return Annual Return 5 Buy now
05 Jul 2012 accounts Annual Accounts 5 Buy now
27 Oct 2011 annual-return Annual Return 5 Buy now
07 Apr 2011 accounts Annual Accounts 5 Buy now
27 Oct 2010 annual-return Annual Return 5 Buy now
29 Sep 2010 accounts Annual Accounts 5 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 officers Change of particulars for director (Nigel Stephen Griffiths) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Darren Wayne Griffiths) 2 Buy now
03 Apr 2009 accounts Annual Accounts 5 Buy now
17 Nov 2008 annual-return Return made up to 25/10/08; full list of members 3 Buy now
29 Jul 2008 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
03 Nov 2007 officers Secretary resigned 1 Buy now
03 Nov 2007 officers New director appointed 2 Buy now
03 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
03 Nov 2007 officers Director resigned 1 Buy now
25 Oct 2007 incorporation Incorporation Company 20 Buy now