GRATTAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from 239 High Street Connahs Quay Flintshire CH5 4DJ to 1st Floor, Suite 4, Alexander House Campbell Road Waters Edge Business Park Stoke-on-Trent Staffordshire ST4 4DB on 2025-04-09

View Document

09/04/259 April 2025 Appointment of a voluntary liquidator

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Declaration of solvency

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

03/02/213 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

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

View Accounts

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

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

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/01/1219 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/01/1120 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES DAVIES / 01/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD DAVIES / 01/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN DAVIES / 01/06/2007

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: 239 HIGH STREET CONNAHS QUAY DEESIDE FLINTSHIRE CH5 4DJ

View Document

31/03/0431 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/044 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/039 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information