GRIGG & CROUCH DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewRegistered office address changed from Second Floor Genesis House, 1-2 the Grange High Street Westerham TN16 1AH United Kingdom to Lodges Wood Oast Goodley Stock Road Westerham Kent TN16 1TW on 2025-09-25

View Document

25/09/2525 September 2025 NewChange of details for Mr Ronald Edward John Grigg as a person with significant control on 2025-09-25

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

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

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080653760004

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080653760005

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080653760006

View Document

02/04/192 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080653760008

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080653760007

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

23/05/1623 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1621 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080653760005

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080653760006

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/02/1612 February 2016 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM DOWNS & CO 21-25 NORTH STREET BROMLEY KENT BR1 1SD

View Document

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

View Accounts

16/05/1516 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080653760004

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY CROUCH / 11/10/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GRIGG / 11/10/2012

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1211 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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