GRG DEVELOPMENTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2024-12-14 with no updates |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2022-12-14 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2021-12-14 with no updates |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/2020 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
29/08/1929 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
07/07/187 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/12/1716 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
23/10/1723 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/10/176 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041253920003 |
25/07/1725 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041253920005 |
02/06/172 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041253920004 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
30/09/1430 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/07/141 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041253920003 |
11/06/1411 June 2014 | 16/05/14 STATEMENT OF CAPITAL GBP 100000 |
11/06/1411 June 2014 | RETURN OF PURCHASE OF OWN SHARES |
19/05/1419 May 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
19/12/1219 December 2012 | 29/02/12 STATEMENT OF CAPITAL GBP 100000 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1119 December 2011 | 14/12/11 NO CHANGES |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/12/1017 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
24/11/0924 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / ROGER SEAN HANNON / 22/11/2004 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/088 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/01/072 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/01/054 January 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/02/0420 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
24/12/0324 December 2003 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
25/09/0325 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
31/12/0231 December 2002 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
20/12/0120 December 2001 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
02/10/012 October 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
29/07/0129 July 2001 | LOCATION OF DEBENTURE REGISTER |
22/05/0122 May 2001 | REGISTERED OFFICE CHANGED ON 22/05/01 FROM: EMPIRE BUSINESS CENTRE SHAY LANE HOLMFIELD HALIFAX WEST YORKSHIRE HX3 6SG |
02/05/012 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
20/12/0020 December 2000 | ALTER MEM AND ARTS 10/11/00 |
14/12/0014 December 2000 | 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