GRAIL 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
30/05/2530 May 2025 Confirmation statement made on 2025-04-08 with updates

View Document

27/05/2527 May 2025 Director's details changed for Mr Adrian John Gibbs on 2025-05-27

View Document

27/05/2527 May 2025 Registered office address changed from 16 Gold Tops Newport NP20 4PH Wales to Summit House 10 Waterside Court Albany Street Newport NP20 5NT on 2025-05-27

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-02-25

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-02-26

View Document

25/02/2425 February 2024 Annual accounts for year ending 25 Feb 2024

View Accounts

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-24

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-26

View Document

17/11/2217 November 2022 Director's details changed for Mr Adrian John Gibbs on 2022-10-15

View Document

17/11/2217 November 2022 Change of details for Mr Adrian John Gibbs as a person with significant control on 2022-10-15

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-26

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/20

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

10/12/1910 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

08/03/198 March 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM OFFICE 4, FORMER GLOBE HOTEL CRANE STREET PONTYPOOL NP4 6LY WALES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM PARK ROYAL HOUSE HANBURY ROAD PONTYPOOL TORFAEN NP4 6LL

View Document

27/04/1627 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

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

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/05/121 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/05/1024 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM UNIT 1 PARK GATE GARDENS USK ROAD PONTYPOOL GWENT NP4 8AQ

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN JONES

View Document

16/04/0916 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 24 MYNYDD VIEW CWMFIELDS PONTYPOOL GWENT NP4 5SJ

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 64 SPRINGFIELD GARDENS, HIRWAUN ABERDARE MID GLAMORGAN CF44 9LY

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information