GRD PROPERTIES MANAGEMENT LTD
Status | ACTIVE |
Company No. | 08254937 |
Category | Private Limited Company |
Incorporated | 16 Oct 2012 |
Age | 11 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
GRD PROPERTIES MANAGEMENT LTD is an active private limited company with number 08254937. It was incorporated 11 years, 7 months, 16 days ago, on 16 October 2012. The company address is 9 Orme Court, London, W2 4RL, England.
Company Fillings
Gazette filings brought up to date
Date: 22 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Certificate change of name company
Date: 03 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed b & h general trading LIMITED\certificate issued on 03/11/21
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
New address: 9 Orme Court London W2 4RL
Change date: 2021-10-19
Old address: 5-11 Kings House , Studio Four Westbourne Grove London W2 4UA England
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Old address: 2 Oak Side Terrace, Quainton Street London NW10 0BL England
New address: 5-11 Kings House , Studio Four Westbourne Grove London W2 4UA
Change date: 2021-08-17
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 11 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts amended with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AAMD
Made up date: 2019-08-31
Documents
Accounts with accounts type dormant
Date: 17 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Change person director company with change date
Date: 31 Oct 2017
Action Date: 22 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-22
Officer name: Ms Hanan Al- Gharaballi
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-05
New address: 2 Oak Side Terrace, Quainton Street London NW10 0BL
Old address: 44 Greystoke Court, Hanger Lane London W5 1EN
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
New address: 44 Greystoke Court, Hanger Lane London W5 1EN
Old address: Unit 8 River Brent Business Park Trumpers Way London W7 2QA England
Change date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Certificate change of name company
Date: 19 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed b & h cafe LIMITED\certificate issued on 19/05/15
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
New address: Unit 8 River Brent Business Park Trumpers Way London W7 2QA
Old address: 15 Richmond Hill Richmond Surrey TW10 6RE
Change date: 2015-03-18
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Change person director company with change date
Date: 08 Dec 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hanan Al- Gharaballi
Change date: 2014-05-14
Documents
Change account reference date company previous shortened
Date: 07 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 16 May 2014
Action Date: 16 May 2014
Category: Address
Type: AD01
Change date: 2014-05-16
Old address: M. Parmar & Co. First Floor London W2 1DS
Documents
Gazette filings brought up to date
Date: 02 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Some Companies
3 CONWAY DRIVE,ASHFORD,TW15 1RQ
Number: | 10046830 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS CENTRE,BEACONSIDE,ST18 0AR
Number: | 04584554 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATHEND,GODALMING,GU7 1QF
Number: | 07233052 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEPTUNE BRIDAL & SERVICES LIMITED
11B STATION ROAD,HAYES,UB3 4BD
Number: | 11220615 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OLD BOND STREET,,W1S 4PS
Number: | 02508094 |
Status: | ACTIVE |
Category: | Public Limited Company |
TY TAF HARLEY,DRYBROOK,GL17 9HL
Number: | 07326479 |
Status: | ACTIVE |
Category: | Private Limited Company |