CS01 |
Confirmation statement with updates Tue, 13th Jun 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 12 Merchant Way Doncaster South Yorkshire DN2 4QR on Fri, 6th Jan 2023 to Ground Group Unit D Xenon Park Worcester Ave Wheatley Doncaster DN2 4NB
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jun 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Apr 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Apr 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084937680003, created on Fri, 5th Dec 2014
filed on: 6th, December 2014
| mortgage
|
Free Download
(39 pages)
|
CERTNM |
Company name changed ground properties investments LIMITEDcertificate issued on 28/11/14
filed on: 28th, November 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 28th Nov 2014
filed on: 28th, November 2014
| resolution
|
|
CH01 |
On Tue, 1st Apr 2014 director's details were changed
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Apr 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Apr 2014 to Mon, 31st Mar 2014
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084937680002
filed on: 21st, December 2013
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 084937680001
filed on: 20th, December 2013
| mortgage
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 17th Oct 2013: 16.00 GBP
filed on: 7th, November 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Jul 2013: 8.00 GBP
filed on: 8th, July 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 8th Jul 2013 new director was appointed.
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 6th Jul 2013 new director was appointed.
filed on: 6th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 6th Jul 2013 new director was appointed.
filed on: 6th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(28 pages)
|