G R NO.14 LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

14/06/2314 June 2023 Director's details changed for Mr Stuart Phillip Pratt on 2023-06-12

View Document

14/06/2314 June 2023 Change of details for Godwin Residential Limited as a person with significant control on 2023-06-12

View Document

14/06/2314 June 2023 Registered office address changed from 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Stephen James Pratt on 2023-06-12

View Document

14/06/2314 June 2023 Director's details changed for Mr Andrew John Mitchell on 2023-06-12

View Document

14/06/2314 June 2023 Director's details changed for Mr Richard Selkirk Johnston on 2023-06-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

08/07/198 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / GODWIN RESIDENTIAL DEVELOPMENTS LIMITED / 11/04/2019

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP PRATT / 18/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 08/01/2019

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 16/10/2018

View Document

05/01/185 January 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company