GRADEFELL PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mrs Lynsey Guilherme on 2025-08-12

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Luiz Miguel Guilherme on 2025-08-12

View Document

12/08/2512 August 2025 NewChange of details for Mr Luiz Miguel Guilherme as a person with significant control on 2025-08-12

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Luiz Miguel Guilherme on 2025-07-14

View Document

14/07/2514 July 2025 NewDirector's details changed for Mrs Lynsey Guilherme on 2025-07-14

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

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

View Accounts

26/02/2426 February 2024 Registered office address changed from 165 Main Street Shadwell Leeds LS17 8JD England to Armley Manor Mistress Lane Leeds LS12 2HL on 2024-02-26

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-10 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 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM RODE COTTAGE 69 MOSS ROAD ALDERLEY EDGE CHESHIRE SK9 7JB

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY IAN POLLITT

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLE POLLITT

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN POLLITT

View Document

11/02/2011 February 2020 CESSATION OF IAN HOWARD POLLITT AS A PSC

View Document

11/02/2011 February 2020 CESSATION OF CAROLE POLLITT AS A PSC

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIZ GUILHERME

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR LUIZ MIGUEL GUILHERME

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS LYNSEY GUILHERME

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

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

View Accounts

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE POLLITT

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HOWARD POLLITT

View Document

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

View Accounts

13/02/1713 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE POLLITT / 20/06/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 ARTICLES OF ASSOCIATION

View Document

27/03/0927 March 2009 NC INC ALREADY ADJUSTED 20/03/09

View Document

27/03/0927 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0927 March 2009 GBP NC 100/2000000 20/03/2009

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM THE COURTYARD LOWER BRADSHAW MELLOR STOCKPORT CHESHIRE SK6 5NF

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GUY COLCOULGH

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR MARILYN COLCLOUGH

View Document

25/02/0925 February 2009 ADOPT ARTICLES 17/02/2009

View Document

25/02/0925 February 2009 175(5) A QUOTED 17/02/2009

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED CAROLE POLLITT

View Document

25/02/0925 February 2009 DIRECTOR AND SECRETARY APPOINTED IAN HOWARD POLLITT

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0630 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

04/08/054 August 2005 S386 DISP APP AUDS 14/07/05

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW

View Document

04/08/054 August 2005 S366A DISP HOLDING AGM 14/07/05

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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