(CS01) Confirmation statement with no updates 19th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed grantfield developments LTDcertificate issued on 13/12/23
filed on: 13th, December 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th January 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th April 2020
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th April 2020
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th April 2020
filed on: 10th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 10th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 30th September 2019
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th September 2019
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th September 2019
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th September 2019
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th September 2019
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th September 2019: 134000.00 GBP
filed on: 21st, September 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 21st, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 23rd November 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 31st March 2016 from 31st January 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th January 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Nordhus North Ness Business Park Lerwick Shetland ZE1 0LZ United Kingdom on 17th May 2015 to 2 North Ness Business Park Lerwick Shetland ZE1 0LZ
filed on: 17th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 19th January 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|