Having been setup in 2003, Group 2 Properties Ltd are based in Northorpe in Lincolnshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Thornton, Tricia, Roberts, Carole Maureen.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORNTON, Tricia | 24 October 2012 | - | 1 |
ROBERTS, Carole Maureen | 14 March 2003 | 24 October 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 27 August 2019 | |
MR04 - N/A | 08 August 2019 | |
MR04 - N/A | 18 June 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 21 June 2018 | |
MR04 - N/A | 12 June 2018 | |
MR04 - N/A | 12 June 2018 | |
CS01 - N/A | 20 March 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 28 March 2016 | |
AA - Annual Accounts | 18 June 2015 | |
AP01 - Appointment of director | 11 June 2015 | |
CH01 - Change of particulars for director | 11 June 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AP01 - Appointment of director | 07 February 2013 | |
AP03 - Appointment of secretary | 24 October 2012 | |
TM02 - Termination of appointment of secretary | 24 October 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AD01 - Change of registered office address | 24 August 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AA - Annual Accounts | 27 July 2010 | |
AR01 - Annual Return | 14 April 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 25 March 2008 | |
395 - Particulars of a mortgage or charge | 19 January 2008 | |
395 - Particulars of a mortgage or charge | 15 January 2008 | |
AA - Annual Accounts | 05 July 2007 | |
363s - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 18 August 2006 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 01 September 2005 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 10 December 2004 | |
363s - Annual Return | 13 April 2004 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
287 - Change in situation or address of Registered Office | 18 March 2003 | |
NEWINC - New incorporation documents | 14 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 11 January 2008 | Fully Satisfied |
N/A |
Deed of charge | 11 January 2008 | Fully Satisfied |
N/A |
Debenture | 13 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 13 August 2003 | Fully Satisfied |
N/A |