GRENDALE DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM NEW CONNEXION HOUSE 2 MARSH LANE SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8AE

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GORDON BENTLEY / 01/10/2009

View Document

26/07/1026 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/02/977 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/9619 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9410 August 1994

View Document

10/08/9410 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993

View Document

22/07/9322 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9319 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/10/927 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992

View Document

13/08/9213 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991

View Document

12/09/9112 September 1991

View Document

12/09/9112 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/12/903 December 1990

View Document

03/12/903 December 1990 REGISTERED OFFICE CHANGED ON 03/12/90 FROM: G OFFICE CHANGED 03/12/90 GRENDALE HSE. WHITE CROSS. GUISELEY NR. LEEDS.

View Document

15/11/9015 November 1990 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

30/10/8930 October 1989 ADOPT MEM AND ARTS 14/09/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

19/05/8919 May 1989 COMPANY NAME CHANGED GRENDALE RETAIL DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 22/05/89

View Document

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 COMPANY NAME CHANGED GRENDALE RETAIL GROUP LIMITED CERTIFICATE ISSUED ON 09/02/88

View Document

23/12/8723 December 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987

View Document

04/11/874 November 1987 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

04/09/874 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

07/01/877 January 1987 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/10/85

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