GRAND DESIGN 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
15/10/2515 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/01/2512 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Change of details for Mr Graham Doran as a person with significant control on 2023-01-01

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

06/01/236 January 2023 Change of details for Mr Timothy John Whaley as a person with significant control on 2023-01-01

View Document

06/01/236 January 2023 Change of details for Mr Graham Doran as a person with significant control on 2023-01-01

View Document

06/01/236 January 2023 Secretary's details changed for Graham Edward Doran on 2023-01-01

View Document

05/01/235 January 2023 Change of details for Mr Graham Doran as a person with significant control on 2023-01-01

View Document

05/01/235 January 2023 Change of details for Mr Timothy John Whaley as a person with significant control on 2023-01-01

View Document

05/01/235 January 2023 Director's details changed for Mr Timothy John Whaley on 2023-01-01

View Document

05/01/235 January 2023 Director's details changed for Mr Timothy John Whaley on 2023-01-01

View Document

05/01/235 January 2023 Director's details changed for Graham Edward Doran on 2023-01-01

View Document

05/01/235 January 2023 Director's details changed for Graham Edward Doran on 2023-01-01

View Document

05/01/235 January 2023 Registered office address changed from 26 Oakwell Mount Roundhay Leeds LS8 4AD to 26 Oakwell Mount Roundhay Leeds West Yorkshire LS8 4AD on 2023-01-05

View Document

26/10/2226 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060462830007

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060462830006

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

24/10/1724 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 02/01/16 NO CHANGES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/10/1510 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1510 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060462830005

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060462830004

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060462830003

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 02/01/15 NO CHANGES

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/01/124 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/01/124 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 SAIL ADDRESS CREATED

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/01/1021 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD DORAN / 09/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WHALEY / 09/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/0812 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 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