GR DEVELOPMENT GROUP LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Registered office address changed from 467C Wells Road Knowle Bristol BS14 9AG United Kingdom to Orchard Street Business Cantre 13-14 Orchard Street Bristol BS1 5EH on 2024-08-01

View Document

31/07/2431 July 2024 Appointment of a liquidator

View Document

27/06/2427 June 2024 Order of court to wind up

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102448480002

View Document

18/11/1918 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102448480001

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINO UMBERTO ROMEO

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ALAN GIBBONS

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102448480002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/04/171 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102448480001

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 101 WELLSWAY KEYNSHAM BRISTOL BS31 1HZ ENGLAND

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 463 - 467 WELLS ROAD BRISTOL BS14 9AG UNITED KINGDOM

View Document

22/06/1622 June 2016 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