GROUND 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
11/04/2511 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

18/08/2318 August 2023 Secretary's details changed for Sara Elizabeth Nicholas on 2023-08-11

View Document

18/08/2318 August 2023 Change of details for Mr Peter Owen Nicholas as a person with significant control on 2023-08-11

View Document

18/08/2318 August 2023 Director's details changed for Mr Peter Owen Nicholas on 2023-08-11

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/12/2223 December 2022 Purchase of own shares.

View Document

06/12/226 December 2022 Cancellation of shares. Statement of capital on 2022-10-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

03/11/223 November 2022 Termination of appointment of Julius Leon Newman as a director on 2022-10-31

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-02-28

View Document

30/07/2130 July 2021 Director's details changed for Mr Peter Owen Nicholas on 2021-07-30

View Document

30/07/2130 July 2021 Secretary's details changed for Sara Elizabeth Nicholas on 2021-07-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/08/2017 August 2020 CURREXT FROM 28/02/2020 TO 31/08/2020

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

07/11/187 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES MACKENZIE / 30/07/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER OWEN NICHOLAS / 06/04/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIUS LEON NEWMAN / 06/04/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHARLES BARR / 06/04/2018

View Document

31/05/1831 May 2018 SECRETARY'S CHANGE OF PARTICULARS / SARA ELIZABETH NICHOLAS / 06/04/2018

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM PARAGON HOUSE OAK BANK LIVINGSTON WEST LOTHIAN EH53 0JS

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/16

View Document

18/01/1618 January 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

10/12/1510 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/12/1418 December 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/11/1311 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR KEVIN JAMES MACKENZIE

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR JULIUS LEON NEWMAN

View Document

31/07/1331 July 2013 04/06/13 STATEMENT OF CAPITAL GBP 140

View Document

27/06/1327 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/12/1211 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

05/12/125 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/125 December 2012 29/11/12 STATEMENT OF CAPITAL GBP 120

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR WAYNE CHARLES BARR

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR ANDREW HARVEY WARNEFORD

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/12/119 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

15/01/1115 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 10 MELVILLE CRESCENT EDINBURGH LOTHIAN EH3 7LU

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/10/06; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/10/0620 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: PARAGON HOUSE OAKBANK LIVINGSTON EH53 0JS

View Document

03/11/053 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05

View Document

30/10/0330 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document


More Company Information