GRADIENT DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Return of final meeting in a members' voluntary winding up

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/05/1628 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP WARBURTON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/07/1527 July 2015 DIRECTOR APPOINTED MR ROBERT SAMUEL EISEN

View Document

26/07/1526 July 2015 DIRECTOR APPOINTED MS GEMMA LOUISE DUNITZ

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/04/1510 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 47 NEW NORTH ROAD HAINAULT ILFORD ESSEX IG6 2UE

View Document

18/04/1418 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

18/04/1418 April 2014 DIRECTOR APPOINTED MR ADAM RICHARD EISEN

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

29/05/1329 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR BARRY BLITZ

View Document

07/05/137 May 2013 02/04/12 STATEMENT OF CAPITAL GBP 3.00

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/05/1222 May 2012 COMPANY BUSINESS 26/04/2012

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR PHILIP GEORGE WARBURTON

View Document

02/04/122 April 2012 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