GRID PROPERTY (ROCKFIELD) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with updates |
05/06/255 June 2025 | Certificate of change of name |
25/04/2525 April 2025 | Registered office address changed from Grove House C/O Daud Qadri & Co 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Old Post House Howle Hill Ross-on-Wye HR9 5SP on 2025-04-25 |
17/03/2517 March 2025 | Registration of charge 121012690001, created on 2025-03-07 |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
05/11/245 November 2024 | Appointment of Mr James Ward Grey as a secretary on 2024-10-29 |
05/11/245 November 2024 | Termination of appointment of James Ward Grey as a director on 2024-10-29 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
30/05/2330 May 2023 | Registered office address changed from Office 1 Floor 1 Maxwell House Liverpool Innovation Park, Edge Lane Fairfield Liverpool Merseyside L7 9NJ England to Grove House C/O Daud Qadri & Co 2 Woodberry Grove North Finchley London N12 0DR on 2023-05-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/09/2229 September 2022 | Previous accounting period shortened from 2022-07-31 to 2022-03-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-16 with updates |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-07-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/11/214 November 2021 | Confirmation statement made on 2021-09-16 with updates |
03/11/213 November 2021 | Director's details changed for Mr Thomas William Grey on 2021-09-10 |
03/11/213 November 2021 | Director's details changed for Mr James Ward Grey on 2021-09-10 |
30/10/2130 October 2021 | Change of details for Grid Property Solutions Ltd as a person with significant control on 2021-09-10 |
28/10/2128 October 2021 | Director's details changed for Mr James Ward Grey on 2021-09-10 |
28/10/2128 October 2021 | Registered office address changed from Global House Ballards Lane North Finchley London N12 8NP United Kingdom to Office 1 Floor 1 Maxwell House Liverpool Innovation Park, Edge Lane Fairfield Liverpool Merseyside L7 9NJ on 2021-10-28 |
28/10/2128 October 2021 | Director's details changed for Mr Thomas William Grey on 2021-09-10 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
17/09/2017 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARD GREY / 01/07/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES |
19/07/1919 July 2019 | DIRECTOR APPOINTED MR JAMES WARD GREY |
12/07/1912 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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