GR NO 6 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-26 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 Micro company accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

21/06/2321 June 2023 Director's details changed for Mr Stephen James Pratt on 2023-06-12

View Document

21/06/2321 June 2023 Director's details changed for Mr Andrew John Mitchell on 2023-06-12

View Document

21/06/2321 June 2023 Director's details changed for Mr Richard Selkirk Johnston on 2023-06-12

View Document

21/06/2321 June 2023 Change of details for Godwin Residential Limited as a person with significant control on 2023-06-12

View Document

21/06/2321 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 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Stuart Phillip Pratt 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 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP PRATT / 18/03/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / GODWIN RESIDENTIAL DEVELOPMENTS LIMITED / 11/04/2019

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

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODWIN RESIDENTIAL DEVELOPMENTS LIMITED

View Document

18/02/1918 February 2019 CESSATION OF GODWIN HOMES LIMITED AS A PSC

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WINKWORTH

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD WINKWORTH / 12/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SELKIRK JOHNSTON / 05/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MITCHELL / 05/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PHILLIP PRATT / 05/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PRATT / 05/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / GODWIN HOMES LIMITED / 05/07/2017

View Document

07/07/177 July 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 14 CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5HQ ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 DIRECTOR APPOINTED MR STEVEN RICHARD WINKWORTH

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 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