GRANBROOK DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Declaration of solvency

View Document

19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Registered office address changed from Unit 11 Norton Grange Little Kineton Warwick CV35 0DP England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-03-19

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

05/03/235 March 2023 Previous accounting period extended from 2022-06-27 to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

09/12/209 December 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / N.S GILBERT DEVELOPMENTS LTD / 06/04/2018

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

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

View Accounts

29/06/2029 June 2020 CURRSHO FROM 28/06/2019 TO 27/06/2019

View Document

26/06/2026 June 2020 CURRSHO FROM 28/06/2020 TO 27/06/2020

View Document

27/03/2027 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102118330002

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102118330001

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

21/08/1921 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES COLDICOTT / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN LOUISE GILBERT / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN EARL GILBERT / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KENDRICK COLDICOTT / 07/12/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

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

View Accounts

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM SUITE 2 VINE LANE HALESOWEN WEST MIDLANDS B63 3EB UNITED KINGDOM

View Document

09/01/179 January 2017 ADOPT ARTICLES 07/12/2016

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102118330001

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102118330002

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

02/06/162 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