GREATER MANCHESTER PROPERTY GROUP LTD
Company number 10777395
- Company Overview for GREATER MANCHESTER PROPERTY GROUP LTD (10777395)
- Filing history for GREATER MANCHESTER PROPERTY GROUP LTD (10777395)
- People for GREATER MANCHESTER PROPERTY GROUP LTD (10777395)
- Charges for GREATER MANCHESTER PROPERTY GROUP LTD (10777395)
- More for GREATER MANCHESTER PROPERTY GROUP LTD (10777395)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
24 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
26 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
21 Jan 2020 | PSC04 | Change of details for Mr Jason Roper as a person with significant control on 1 January 2020 | |
21 Jan 2020 | TM01 | Termination of appointment of Nicholas Scott Eastwood as a director on 1 January 2020 | |
11 Sep 2019 | PSC04 | Change of details for Mr Jason Roper as a person with significant control on 1 September 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Mr Nicholas Scott Eastwood on 11 September 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Mr Jason Roper on 11 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from The Manor House Market Place Mottram in Longdendale SK14 6JD England to The Riverside 4 Melbourne Street Stalybridge Greater Manchester SK15 2JE on 11 September 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
08 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
11 Dec 2018 | MR01 | Registration of charge 107773950001, created on 29 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Nicholas Eastwood as a director on 1 October 2018 | |
07 Nov 2018 | PSC07 | Cessation of Jordan Roper as a person with significant control on 1 October 2018 | |
07 Nov 2018 | PSC01 | Notification of Jason Roper as a person with significant control on 1 September 2018 | |
01 Oct 2018 | PSC04 | Change of details for Miss Jordan Connell as a person with significant control on 1 July 2018 |