Advanced company searchLink opens in new window

GRD PROPERTY MANAGEMENT LIMITED

Company number 10903090

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
03 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
20 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
05 Apr 2023 PSC02 Notification of Lch Rentals Limited as a person with significant control on 5 April 2023
05 Apr 2023 PSC07 Cessation of Gabriella Rose Darlington as a person with significant control on 5 April 2023
05 Apr 2023 AA01 Current accounting period shortened from 31 August 2023 to 30 April 2023
05 Apr 2023 AP01 Appointment of Mr Henrik Maurice Darlington as a director on 5 April 2023
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
17 Dec 2018 CH01 Director's details changed for Ms Gabriella Rose Darlington on 11 December 2018
17 Dec 2018 CH03 Secretary's details changed for Ms Gabriella Rose Darlington on 11 December 2018
08 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
06 Apr 2018 MR01 Registration of charge 109030900002, created on 6 April 2018
06 Apr 2018 MR01 Registration of charge 109030900001, created on 6 April 2018
03 Apr 2018 AD01 Registered office address changed from 3 Rivers House, 129 Springfield Road Chelmsford Essex CM2 6JL United Kingdom to Woods Farm Grange Road Pleshey Chelmsford Essex CM3 1HZ on 3 April 2018