Founded in 2001, Greatwest Properties Ltd are based in Bournemouth, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This business has one director listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NUSAIR, Abder Rahman, Doctor | 07 March 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 09 November 2018 | |
CS01 - N/A | 25 July 2018 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 29 November 2016 | |
CS01 - N/A | 28 July 2016 | |
MR01 - N/A | 30 March 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 28 July 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 01 April 2009 | |
395 - Particulars of a mortgage or charge | 20 September 2008 | |
363a - Annual Return | 30 April 2008 | |
395 - Particulars of a mortgage or charge | 29 April 2008 | |
395 - Particulars of a mortgage or charge | 17 April 2008 | |
395 - Particulars of a mortgage or charge | 30 August 2007 | |
AA - Annual Accounts | 20 July 2007 | |
363s - Annual Return | 16 March 2007 | |
AA - Annual Accounts | 09 August 2006 | |
363s - Annual Return | 31 March 2006 | |
AA - Annual Accounts | 16 December 2005 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 17 February 2005 | |
AA - Annual Accounts | 01 November 2004 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 02 June 2004 | |
363s - Annual Return | 26 February 2003 | |
363s - Annual Return | 13 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 2002 | |
287 - Change in situation or address of Registered Office | 05 September 2001 | |
395 - Particulars of a mortgage or charge | 05 June 2001 | |
287 - Change in situation or address of Registered Office | 23 April 2001 | |
288b - Notice of resignation of directors or secretaries | 29 March 2001 | |
288b - Notice of resignation of directors or secretaries | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
287 - Change in situation or address of Registered Office | 13 March 2001 | |
NEWINC - New incorporation documents | 22 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 March 2016 | Outstanding |
N/A |
Legal charge | 12 September 2008 | Outstanding |
N/A |
Legal charge | 16 April 2008 | Outstanding |
N/A |
Legal charge | 16 April 2008 | Outstanding |
N/A |
Legal charge | 10 August 2007 | Outstanding |
N/A |
Legal mortgage | 18 May 2001 | Outstanding |
N/A |