G.R.T. 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
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

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

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Satisfaction of charge 075456680011 in full

View Document

26/07/2126 July 2021 Satisfaction of charge 075456680010 in full

View Document

26/07/2126 July 2021 Satisfaction of charge 075456680009 in full

View Document

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

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075456680013

View Document

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075456680012

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN ROBERT GRAHAM / 29/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR GLEN ROBERT GRAHAM / 29/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL HAMMOND / 29/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR TREVOR IAN HAMMOND / 29/07/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 SECRETARY'S CHANGE OF PARTICULARS / LISA LEAVY / 27/02/2020

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075456680010

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075456680011

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456680008

View Document

12/02/1912 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456680007

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075456680009

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/11/1719 November 2017 REGISTERED OFFICE CHANGED ON 19/11/2017 FROM 367B CHURCH ROAD FRAMPTON COTTRELL BRISTOL BS36 2AQ

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075456680008

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075456680007

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456680004

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456680005

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075456680006

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/09/1616 September 2016 SECRETARY'S CHANGE OF PARTICULARS / LISA LEAVY / 15/09/2016

View Document

24/03/1624 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075456680006

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075456680005

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075456680004

View Document

18/03/1318 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

17/11/1117 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

17/11/1117 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/07/118 July 2011 SECRETARY APPOINTED LISA LEAVY

View Document

18/03/1118 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 3

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR GLEN ROBERT GRAHAM

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR ROBERT PAUL HAMMOND

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR TREVOR IAN HAMMOND

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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