(AD01) Address change date: 21st July 2023. New Address: 7 Beeston Fields Drive Beeston Nottingham NG9 3DB. Previous address: 39 Badger Vale Nottingham NG8 2FG England
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On 30th June 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th June 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th December 2019. New Address: 39 Badger Vale Nottingham NG8 2FG. Previous address: 266 Trowell Road Wollaton Nottingham Nottinghamshire NG8 2DS England
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th June 2017
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th June 2017 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st December 2017. New Address: 266 Trowell Road Wollaton Nottingham Nottinghamshire NG8 2DS. Previous address: C/O Harpreet Grewal 47 Heckington Drive Nottingham Notts NG8 1LF England
filed on: 1st, December 2017
| address
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed grewel properties LTDcertificate issued on 08/03/16
filed on: 8th, March 2016
| change of name
|
Free Download
(3 pages)
|
(CH01) On 3rd March 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd March 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, March 2016
| incorporation
|
Free Download
(28 pages)
|