GRM DEVELOPMENTS (LONDON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Registered office address changed from 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS England to Jubilee Cottage Station Road South Darenth Dartford DA4 9BA on 2023-12-21

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051141140007

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051141140006

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

11/12/1811 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT NICHOLS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DANIEL NICHOLS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM COOPER YOUNG & CO 2ND FLOOR COMMERCIAL HOUSE 406-410 EASTERN AVENUE ILFORD LONDON IG2 6NQ

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/04/133 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/03/1319 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR ROBERT NICHOLS

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MS MARIE REBECCA NICHOLS

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / GENTRY NICHOLS / 01/07/2012

View Document

26/07/1226 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/01/1110 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: KEMP HOUSE 150 - 152 CITY ROAD LONDON EC1V 2NX

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 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