GROUND DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
25/11/2425 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
24/12/2324 December 2023 | Confirmation statement made on 2023-10-31 with no updates |
18/08/2318 August 2023 | Secretary's details changed for Sara Elizabeth Nicholas on 2023-08-11 |
18/08/2318 August 2023 | Change of details for Mr Peter Owen Nicholas as a person with significant control on 2023-08-11 |
18/08/2318 August 2023 | Director's details changed for Mr Peter Owen Nicholas on 2023-08-11 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/12/2223 December 2022 | Purchase of own shares. |
06/12/226 December 2022 | Cancellation of shares. Statement of capital on 2022-10-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with updates |
30/11/2230 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
03/11/223 November 2022 | Termination of appointment of Julius Leon Newman as a director on 2022-10-31 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-02-28 |
30/07/2130 July 2021 | Director's details changed for Mr Peter Owen Nicholas on 2021-07-30 |
30/07/2130 July 2021 | Secretary's details changed for Sara Elizabeth Nicholas on 2021-07-30 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/08/2017 August 2020 | CURREXT FROM 28/02/2020 TO 31/08/2020 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
10/06/1910 June 2019 | FULL ACCOUNTS MADE UP TO 28/02/19 |
07/11/187 November 2018 | FULL ACCOUNTS MADE UP TO 28/02/18 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES MACKENZIE / 30/07/2018 |
31/05/1831 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OWEN NICHOLAS / 06/04/2018 |
31/05/1831 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS LEON NEWMAN / 06/04/2018 |
31/05/1831 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHARLES BARR / 06/04/2018 |
31/05/1831 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / SARA ELIZABETH NICHOLAS / 06/04/2018 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
23/08/1723 August 2017 | FULL ACCOUNTS MADE UP TO 28/02/17 |
02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM PARAGON HOUSE OAK BANK LIVINGSTON WEST LOTHIAN EH53 0JS |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
01/11/161 November 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/16 |
18/01/1618 January 2016 | Annual return made up to 30 October 2015 with full list of shareholders |
10/12/1510 December 2015 | VARYING SHARE RIGHTS AND NAMES |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/12/1418 December 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/11/1311 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
24/10/1324 October 2013 | DIRECTOR APPOINTED MR KEVIN JAMES MACKENZIE |
24/10/1324 October 2013 | DIRECTOR APPOINTED MR JULIUS LEON NEWMAN |
31/07/1331 July 2013 | 04/06/13 STATEMENT OF CAPITAL GBP 140 |
27/06/1327 June 2013 | VARYING SHARE RIGHTS AND NAMES |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/12/1211 December 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
05/12/125 December 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/12/125 December 2012 | 29/11/12 STATEMENT OF CAPITAL GBP 120 |
13/07/1213 July 2012 | DIRECTOR APPOINTED MR WAYNE CHARLES BARR |
13/07/1213 July 2012 | DIRECTOR APPOINTED MR ANDREW HARVEY WARNEFORD |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/12/119 December 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
02/06/112 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 |
15/01/1115 January 2011 | Annual return made up to 30 October 2010 with full list of shareholders |
17/11/1017 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS / 01/10/2009 |
30/10/0930 October 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
30/10/0930 October 2009 | SAIL ADDRESS CREATED |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
06/11/086 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
22/11/0722 November 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | LOCATION OF REGISTER OF MEMBERS |
15/08/0715 August 2007 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 10 MELVILLE CRESCENT EDINBURGH LOTHIAN EH3 7LU |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
30/10/0630 October 2006 | RETURN MADE UP TO 30/10/06; NO CHANGE OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/10/0620 October 2006 | LOCATION OF REGISTER OF MEMBERS |
06/07/066 July 2006 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: PARAGON HOUSE OAKBANK LIVINGSTON EH53 0JS |
03/11/053 November 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | NEW SECRETARY APPOINTED |
06/10/056 October 2005 | DIRECTOR RESIGNED |
06/10/056 October 2005 | DIRECTOR RESIGNED |
06/10/056 October 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/09/059 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
04/11/044 November 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05 |
30/10/0330 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/10/0330 October 2003 | SECRETARY RESIGNED |
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