GRANTLEY 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 |
---|---|
31/10/2431 October 2024 | Registered office address changed from Old Hall, Grantley Ripon North Yorkshire HG4 3PJ to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-10-31 |
30/10/2430 October 2024 | Declaration of solvency |
30/10/2430 October 2024 | Resolutions |
30/10/2430 October 2024 | Appointment of a voluntary liquidator |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-05-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-17 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Current accounting period extended from 2023-04-30 to 2023-05-31 |
02/03/232 March 2023 | Appointment of Mrs Linda Catherine Scannell as a director on 2019-03-01 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-13 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
13/05/2113 May 2021 | 30/04/21 TOTAL EXEMPTION FULL |
12/05/2112 May 2021 | PREVSHO FROM 31/10/2021 TO 30/04/2021 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/01/2120 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
08/06/208 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
21/06/1921 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
04/07/184 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
10/05/1710 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/10/1324 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
28/06/1328 June 2013 | SAIL ADDRESS CHANGED FROM: THORPE HOUSE 61 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7EL |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/10/1224 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
19/04/1019 April 2010 | STATEMENT OF COMPANY'S OBJECTS |
19/04/1019 April 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/11/0916 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
23/10/0923 October 2009 | SAIL ADDRESS CREATED |
23/10/0923 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS; AMEND |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/11/061 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | SHARES ISSUED 01/09/06 |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/10/048 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
08/11/028 November 2002 | NEW SECRETARY APPOINTED |
01/11/021 November 2002 | SECRETARY RESIGNED |
23/10/0223 October 2002 | NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | NEW SECRETARY APPOINTED |
17/10/0217 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/10/0217 October 2002 | SECRETARY RESIGNED |
17/10/0217 October 2002 | DIRECTOR RESIGNED |
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