GRADE 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
23/05/2523 May 2025 Termination of appointment of Gordon Alexander Kenneth as a director on 2025-05-16

View Document

23/05/2523 May 2025 Appointment of Mr Murray Kenneth as a director on 2025-05-16

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Registered office address changed from Floor 2 23-24 High Street Marlborough Wiltshire SN8 1LW to 130 High Street Marlborough SN8 1LZ on 2023-06-02

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/03/214 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR MURRAY KENNETH

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALEXANDER KENNETH / 20/02/2020

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAMES VALLEY VENTURES LIMITED

View Document

03/12/183 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2018

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

22/05/1822 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED FIONA KATHERINE LINDSAY

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR MURRAY GORDON KENNETH

View Document

20/02/1720 February 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

29/01/1629 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

23/11/1523 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

23/11/1523 November 2015 SECRETARY APPOINTED MISS SARAH JANE BOHANE

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY HILARY ROOTS

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK HARRINGTON

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM WHITTONHILL WHITTONDITCH ROAD RAMSBURY WILTSHIRE SN8 2PX

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

27/11/1227 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HILARY FOUNTAINE ROOTS / 03/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BERNARD HARRINGTON / 20/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER KENNETH / 20/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 77 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD WATCHFIELD SWINDON SN6 8TY

View Document

28/11/0528 November 2005 £ NC 4/20 11/11/05

View Document

28/11/0528 November 2005 NC INC ALREADY ADJUSTED 11/11/05

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 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