GROSVENOR PROJECT DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Full accounts made up to 2024-05-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Full accounts made up to 2023-05-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Full accounts made up to 2022-05-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

02/06/212 June 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 APPOINTMENT TERMINATED, DIRECTOR NIGEL TAEE

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

05/03/195 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GH NEWCO 2 LIMITED

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. NIGEL DUNCAN TAEE / 03/07/2017

View Document

08/03/178 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PARRY

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR. ALEXANDER TOBY SHEDDEN PARRY

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR GARY ECKERSALL

View Document

07/12/157 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

01/12/141 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

21/11/1321 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

23/07/1323 July 2013 AUDITOR'S RESIGNATION

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

19/11/1219 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

01/12/111 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JUSTIN TAEE / 27/01/2011

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 62, DUCHY ROAD, HARROGATE, NORTH YORKSHIRE. HG1 2EZ

View Document

03/12/103 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR GARY IRVINE ECKERSALL

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL COPLEY / 06/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JUSTIN TAEE / 06/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DUNCAN TAEE / 06/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN AUSTIN / 06/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER TOBY SHEDDEN PARRY / 06/11/2009

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 SECRETARY APPOINTED ALEXANDER TOBY SHEDDEN PARRY

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID BARBER

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/05/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/04/0311 April 2003 COMPANY NAME CHANGED GROSVENOR HOUSE PROJECT DEVELOPM ENT LIMITED CERTIFICATE ISSUED ON 11/04/03

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

04/12/024 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

15/09/0115 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 AUDITOR'S RESIGNATION

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/9714 March 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9625 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/11/9328 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

26/07/9126 July 1991 RETURN MADE UP TO 06/05/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 £ NC 100/100000 11/12/89

View Document

27/12/8927 December 1989 COMPANY NAME CHANGED DADLAW 12 LIMITED CERTIFICATE ISSUED ON 27/12/89

View Document

22/12/8922 December 1989 ADOPT MEM AND ARTS 11/12/89

View Document

18/12/8918 December 1989 ADOPT MEM AND ARTS 11/12/89

View Document

18/12/8918 December 1989 REGISTERED OFFICE CHANGED ON 18/12/89 FROM: 5TH FLOOR, CLOTH HALL COURT, INFIRMARY STREET, LEEDS, LS1 2JB.

View Document

18/12/8918 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 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