GRANT DEVELOPERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-03 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

21/02/2321 February 2023 Termination of appointment of Navjeet Kaur Sandhu as a director on 2023-02-21

View Document

21/02/2321 February 2023 Appointment of Mr Tarlok Singh Sandhu as a director on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Kulbir Singh Sandhu as a director on 2023-02-21

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/08/1927 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

03/10/183 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

26/10/1726 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/03/1729 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/02/1717 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/09/1621 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051205050006

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051205050005

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MRS NAVJEET KAUR SANDHU

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR KULBIR SINGH SANDHU

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAJINDER TAKHER

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR NARINDER SANGHERA

View Document

01/09/151 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/10/1417 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/09/132 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/10/1217 October 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/01/1210 January 2012 DISS40 (DISS40(SOAD))

View Document

09/01/129 January 2012 Annual return made up to 24 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/08/1025 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MRS RAJINDER TAKHER

View Document

05/08/105 August 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARINDER SANGHERA / 06/05/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED NARINDER SANGHERA

View Document

04/06/094 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR BALBIR KAUR

View Document

05/05/095 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 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