Download leads from Nexok and grow your business. Find out more

GRP Properties Limited

Documents

Total Documents74
Total Pages268

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off
14 June 2016Final Gazette dissolved via voluntary strike-off
29 March 2016First Gazette notice for voluntary strike-off
29 March 2016First Gazette notice for voluntary strike-off
16 March 2016Application to strike the company off the register
16 March 2016Application to strike the company off the register
17 December 2015Total exemption small company accounts made up to 31 March 2015
17 December 2015Total exemption small company accounts made up to 31 March 2015
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 90
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 90
7 January 2015Total exemption small company accounts made up to 31 March 2014
7 January 2015Total exemption small company accounts made up to 31 March 2014
4 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 90
4 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 90
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
26 September 2013Termination of appointment of Katie Reynolds-Jones as a director
26 September 2013Termination of appointment of Katie Reynolds-Jones as a director
12 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 90
12 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 90
5 January 2013Total exemption small company accounts made up to 31 March 2012
5 January 2013Total exemption small company accounts made up to 31 March 2012
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 December 2011Total exemption small company accounts made up to 31 March 2011
20 December 2011Total exemption small company accounts made up to 31 March 2011
22 October 2011Particulars of a mortgage or charge / charge no: 2
22 October 2011Particulars of a mortgage or charge / charge no: 2
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
12 May 2011Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 12 May 2011
12 May 2011Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 12 May 2011
16 March 2011Total exemption small company accounts made up to 31 March 2010
16 March 2011Total exemption small company accounts made up to 31 March 2010
21 September 2010Annual return made up to 17 July 2010 with a full list of shareholders
21 September 2010Annual return made up to 17 July 2010 with a full list of shareholders
30 January 2010Total exemption small company accounts made up to 31 March 2009
30 January 2010Total exemption small company accounts made up to 31 March 2009
26 October 2009Termination of appointment of Nicole Harris as a secretary
26 October 2009Termination of appointment of Nicole Harris as a secretary
21 July 2009Return made up to 17/07/09; full list of members
21 July 2009Return made up to 17/07/09; full list of members
27 December 2008Total exemption small company accounts made up to 31 March 2008
27 December 2008Total exemption small company accounts made up to 31 March 2008
20 October 2008Return made up to 17/07/08; full list of members; amend
20 October 2008Return made up to 17/07/08; full list of members; amend
23 July 2008Return made up to 17/07/08; full list of members
23 July 2008Return made up to 17/07/08; full list of members
22 November 2007Accounting reference date shortened from 31/07/08 to 31/03/08
22 November 2007Accounting reference date shortened from 31/07/08 to 31/03/08
12 October 2007Particulars of mortgage/charge
12 October 2007Particulars of mortgage/charge
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 September 2007Ad 20/09/07--------- £ si 89@1=89 £ ic 1/90
24 September 2007Ad 20/09/07--------- £ si 89@1=89 £ ic 1/90
16 August 2007Director resigned
16 August 2007Registered office changed on 16/08/07 from: 12 york place leeds west yorkshire LS1 2DS
16 August 2007New secretary appointed
16 August 2007New director appointed
16 August 2007Director resigned
16 August 2007New director appointed
16 August 2007New director appointed
16 August 2007New director appointed
16 August 2007Secretary resigned
16 August 2007New secretary appointed
16 August 2007Secretary resigned
16 August 2007Registered office changed on 16/08/07 from: 12 york place leeds west yorkshire LS1 2DS
17 July 2007Incorporation
17 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing