GRACEFIELD 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
31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/12/2331 December 2023 Confirmation statement made on 2023-12-31 with updates

View Document

21/09/2321 September 2023 Director's details changed for Mrs Parkash Kaur Krishan on 2023-09-21

View Document

21/09/2321 September 2023 Secretary's details changed for Dr Kewal Singh Krishan on 2023-09-21

View Document

21/09/2321 September 2023 Change of details for Mrs Parkash Kaur Krishan as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Dr Kewal Singh Krishan on 2023-09-21

View Document

21/09/2321 September 2023 Registered office address changed from 95 Wrottesley Road Wolverhampton WV6 8SQ United Kingdom to 7 Bell Yard London WC2A 2JR on 2023-09-21

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/04/2227 April 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

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

View Accounts

01/10/211 October 2021 Satisfaction of charge 2 in full

View Document

01/10/211 October 2021 Satisfaction of charge 1 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARKASH KAUR KRISHAN / 11/09/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR KEWAL SINGH KRISHAN / 11/09/2018

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MRS PARKASH KAUR KRISHAN / 07/09/2018

View Document

08/09/188 September 2018 SECRETARY'S CHANGE OF PARTICULARS / DR KEWAL SINGH KRISHAN / 07/09/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARKASH KAUR KRISHAN / 07/09/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR KEWAL SINGH KRISHAN / 07/09/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARKASH KAUR KRISHAN / 07/09/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR KEWAL SINGH KRISHAN / 07/09/2018

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM MERIDEN HOUSE, 6 GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3AB

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/03/137 March 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 PREVEXT FROM 30/11/2011 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/02/126 February 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/02/1110 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARKASH KRISHAN / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEWAL SINGH KRISHAN / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 COMPANY NAME CHANGED GRACFIELD DEVELOPMENTS LTD CERTIFICATE ISSUED ON 05/12/05

View Document

20/11/0520 November 2005 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