GRAND DESIGN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/2515 October 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
12/01/2512 January 2025 | Confirmation statement made on 2025-01-01 with updates |
30/10/2430 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
30/10/2330 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
10/01/2310 January 2023 | Change of details for Mr Graham Doran as a person with significant control on 2023-01-01 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
06/01/236 January 2023 | Change of details for Mr Timothy John Whaley as a person with significant control on 2023-01-01 |
06/01/236 January 2023 | Change of details for Mr Graham Doran as a person with significant control on 2023-01-01 |
06/01/236 January 2023 | Secretary's details changed for Graham Edward Doran on 2023-01-01 |
05/01/235 January 2023 | Change of details for Mr Graham Doran as a person with significant control on 2023-01-01 |
05/01/235 January 2023 | Change of details for Mr Timothy John Whaley as a person with significant control on 2023-01-01 |
05/01/235 January 2023 | Director's details changed for Mr Timothy John Whaley on 2023-01-01 |
05/01/235 January 2023 | Director's details changed for Mr Timothy John Whaley on 2023-01-01 |
05/01/235 January 2023 | Director's details changed for Graham Edward Doran on 2023-01-01 |
05/01/235 January 2023 | Director's details changed for Graham Edward Doran on 2023-01-01 |
05/01/235 January 2023 | Registered office address changed from 26 Oakwell Mount Roundhay Leeds LS8 4AD to 26 Oakwell Mount Roundhay Leeds West Yorkshire LS8 4AD on 2023-01-05 |
26/10/2226 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/01/221 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/01/214 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
02/01/212 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
19/10/1819 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060462830007 |
19/06/1819 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060462830006 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
24/10/1724 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/02/1623 February 2016 | 02/01/16 NO CHANGES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/10/1510 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/10/1510 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
07/10/157 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060462830005 |
30/09/1530 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060462830004 |
30/09/1530 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060462830003 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
08/01/158 January 2015 | 02/01/15 NO CHANGES |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/01/142 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
03/01/133 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
04/01/124 January 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/01/124 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
03/01/123 January 2012 | SAIL ADDRESS CREATED |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/01/1110 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/01/1021 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD DORAN / 09/01/2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WHALEY / 09/01/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
26/02/0826 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
12/02/0812 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0719 July 2007 | LOCATION OF REGISTER OF MEMBERS |
26/01/0726 January 2007 | LOCATION OF REGISTER OF MEMBERS |
09/01/079 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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