GRAVITAS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Appointment of Dr Lauren June Rea as a director on 2025-05-14

View Document

18/03/2518 March 2025 Termination of appointment of Stephen Martin Dodd as a director on 2025-03-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 23/09/16 STATEMENT OF CAPITAL GBP 324991

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 ADOPT ARTICLES 04/08/2016

View Document

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088213740003

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088213740001

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088213740002

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR STEPHEN MARTIN DODD

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON BRIDGE

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM PRIMROSE COTTAGE FARM KIRK EDGE ROAD BRADFIELD SHEFFIELD S6 6LJ ENGLAND

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM COMMERCIAL HOUSE 14 COMMERCIAL STREET SHEFFIELD S1 2AT ENGLAND

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR GORDON WILSON BRIDGE

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM PROTECTION HOUSE 16-17 EAST PARADE LEEDS WEST YORKSHIRE LS1 2BR

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANTWELL

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN REA

View Document

25/03/1425 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED HLWKH 602 LIMITED CERTIFICATE ISSUED ON 25/03/14

View Document

19/12/1319 December 2013 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