GRANBY TOXTETH DEVELOPMENT TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

03/02/253 February 2025 Appointment of Mr Anthony Melvin Ashbrooke as a director on 2025-02-03

View Document

03/02/253 February 2025 Notification of Anthony Melvin Ashbrooke as a person with significant control on 2025-02-03

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Termination of appointment of Anthony Ashbrooke as a director on 2024-10-16

View Document

17/10/2417 October 2024 Cessation of Anthony Melvin Ashbrooke as a person with significant control on 2024-10-16

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-22 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 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

07/07/217 July 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

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

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADINE JULIA MARY EMERY

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MELVIN ASHBROOKE

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANNA LINDS COULSTING

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY JANE GUY

View Document

26/11/1826 November 2018 CESSATION OF ANTHONY MELVIN ASHBROOKE AS A PSC

View Document

26/11/1826 November 2018 CESSATION OF BERNADINE JULIA MARY EMERY AS A PSC

View Document

26/11/1826 November 2018 CESSATION OF LINDSEY JANE GUY AS A PSC

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

12/02/1812 February 2018 DIRECTOR APPOINTED MS VANNA LINDA COULSTING

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MELVIN ASHBROOKE / 14/11/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR LINDSEY JANE GUY / 14/06/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 22/03/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 22/03/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 22/03/14 NO MEMBER LIST

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR ANTHONY MELVIN ASHBROOKE

View Document

26/03/1326 March 2013 22/03/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 22/03/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA SYKES

View Document

01/02/121 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 22/03/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORLEY

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY STARKEY / 22/03/2010

View Document

04/06/104 June 2010 22/03/10 NO MEMBER LIST

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LINDSEY JANE GUY / 22/03/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNEDY / 22/03/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADINE JULIA MARY EMERY / 22/03/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES MORLEY / 22/03/2010

View Document

04/12/094 December 2009 DIRECTOR APPOINTED BRENDA MARGARET SYKES

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 22/03/09

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/11/0825 November 2008 ANNUAL RETURN MADE UP TO 22/03/08

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 129B LODGE LANE TOXTETH LIVERPOOL MERSEYSIDE L8 0QF

View Document

11/07/0711 July 2007 ANNUAL RETURN MADE UP TO 22/03/07

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 ANNUAL RETURN MADE UP TO 22/03/06

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 ANNUAL RETURN MADE UP TO 22/03/05

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 22/03/04

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 ANNUAL RETURN MADE UP TO 22/03/03

View Document

17/05/0317 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/04/0229 April 2002 ANNUAL RETURN MADE UP TO 22/03/02

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/05/0116 May 2001 ANNUAL RETURN MADE UP TO 22/03/01

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 ANNUAL RETURN MADE UP TO 22/03/00

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 ANNUAL RETURN MADE UP TO 22/03/99

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 ANNUAL RETURN MADE UP TO 22/03/98

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 129B LODGE LANE LIVERPOOL L8 0QF

View Document

03/05/973 May 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 ANNUAL RETURN MADE UP TO 22/03/97

View Document

03/05/973 May 1997 REGISTERED OFFICE CHANGED ON 03/05/97

View Document

03/05/973 May 1997 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/05/9622 May 1996 ANNUAL RETURN MADE UP TO 22/03/96

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 ANNUAL RETURN MADE UP TO 22/03/95

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 129A LODGE LANE LIVERPOOL MERSEYSIDE L8 0QF

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

04/10/944 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 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