G & R PROJECT DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with updates |
| 12/06/2412 June 2024 | Statement of capital following an allotment of shares on 2024-05-20 |
| 12/06/2412 June 2024 | Statement of capital following an allotment of shares on 2024-05-20 |
| 04/01/244 January 2024 | Notification of G&R Project Developments Holdings Ltd as a person with significant control on 2022-01-19 |
| 04/01/244 January 2024 | Withdrawal of a person with significant control statement on 2024-01-04 |
| 04/01/244 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/06/2320 June 2023 | Appointment of Mr Joseph Thomas Cox as a director on 2023-03-01 |
| 19/06/2319 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates |
| 26/04/2226 April 2022 | Statement of capital following an allotment of shares on 2022-04-25 |
| 08/04/228 April 2022 | Cessation of A Person with Significant Control as a person with significant control on 2022-01-19 |
| 08/04/228 April 2022 | Cessation of A Person with Significant Control as a person with significant control on 2022-01-19 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-12-31 |
| 13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2021-04-09 |
| 13/01/2213 January 2022 | Confirmation statement made on 2021-12-22 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/04/2127 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/05/206 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
| 21/02/1921 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/05/1817 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER HOGG / 12/07/2017 |
| 12/07/1712 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS RENU KHOSLA / 12/07/2017 |
| 18/05/1718 May 2017 | REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 65 ST MARY'S STREET CHIPPENHAM WILTSHIRE SN15 3JF ENGLAND |
| 22/12/1622 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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