GR8 SPACE (ARDEN HOUSE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

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

View Accounts

20/03/2420 March 2024 Appointment of Mrs Kelly Anne Philpotts as a secretary on 2024-03-15

View Document

20/03/2420 March 2024 Termination of appointment of Richard Thomas Brighton as a secretary on 2024-03-15

View Document

04/03/244 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

26/02/2426 February 2024 Registration of charge 102243320001, created on 2024-02-23

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/11/2323 November 2023 Termination of appointment of Anne Liddell as a director on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of Suzanne Marie Liddell as a director on 2023-11-23

View Document

23/11/2323 November 2023 Cessation of Suzanne Marie Liddell as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Cessation of Anne Liddell as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Notification of Christopher Liddell as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Notification of Nicholas Liddell as a person with significant control on 2023-11-23

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Registered office address changed from Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ United Kingdom to Unit 3 Bank Farm Offices Brockamin Leigh Worcestershire WR6 5LA on 2022-10-27

View Document

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

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

21/08/2021 August 2020 21/08/20 STATEMENT OF CAPITAL GBP 100

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 DIRECTOR APPOINTED MR NICHOLAS ADAM LIDDELL

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIGHTON

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE MARIE LIDDELL

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE LIDDELL

View Document

25/06/1925 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 2

View Document

25/06/1925 June 2019 SECRETARY APPOINTED MR RICHARD THOMAS BRIGHTON

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LIDDELL

View Document

25/06/1925 June 2019 CESSATION OF RICHARD THOMAS BRIGHTON AS A PSC

View Document

17/06/1917 June 2019 COMPANY NAME CHANGED RTB DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/06/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

23/02/1823 February 2018 CESSATION OF RICHARD THOMAS BRIGHTON AS A PSC

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD THOMAS BRIGHTON

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

09/06/169 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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