GRANTLY DEVELOPMENTS (FREEPORT) LTD

Company Documents

DateDescription
28/12/2428 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Termination of appointment of Joanne Elizabeth Valerie Logan as a director on 2022-11-10

View Document

23/11/2223 November 2022 Appointment of Mr Gavin John Logan as a director on 2022-11-10

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

18/10/2118 October 2021 Registered office address changed from 328 Omnibus Business Centre 39-41 North Road London N7 9DP England to 8a Tollington Place London N4 3QR on 2021-10-18

View Document

27/06/2127 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/06/2021 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM UNIT 22 1-7 GRENVILLE ROAD LONDON N19 4EH ENGLAND

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

27/11/1827 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

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

View Accounts

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH VALERIE LOGAN / 23/07/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN JOHN LOGAN / 23/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM DUFFY / 23/07/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 COMPANY NAME CHANGED DAL (LONDON) LTD CERTIFICATE ISSUED ON 22/09/17

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUFFY

View Document

29/09/1629 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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