GRIDLINE DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

24/07/2124 July 2021 Termination of appointment of Lesley Marie Bennett as a director on 2021-07-01

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/05/151 May 2015 PREVEXT FROM 31/07/2014 TO 07/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

28/04/1328 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/09/124 September 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED LESLEY MARIE BENNETT

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BOURN / 01/10/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN MAY BOURN / 01/10/2009

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AQ

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 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