- Company Overview for GRANGEWALK DEVELOPMENTS LIMITED (01836812)
- Filing history for GRANGEWALK DEVELOPMENTS LIMITED (01836812)
- People for GRANGEWALK DEVELOPMENTS LIMITED (01836812)
- Charges for GRANGEWALK DEVELOPMENTS LIMITED (01836812)
- More for GRANGEWALK DEVELOPMENTS LIMITED (01836812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
27 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Nov 2023 | PSC05 | Change of details for Wylo Developments Limited as a person with significant control on 20 November 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from Byne Cottage Manleys Hill Storrington West Sussex RH20 4BN to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 20 November 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Jul 2022 | TM02 | Termination of appointment of Alison Jean Johnston as a secretary on 15 July 2022 | |
15 Jul 2022 | TM02 | Termination of appointment of Wsm Secretaries Limited as a secretary on 20 February 2018 | |
23 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
15 Jun 2021 | PSC02 | Notification of Wylo Developments Limited as a person with significant control on 16 February 2021 | |
15 Jun 2021 | PSC07 | Cessation of David Geoffrey Johnston as a person with significant control on 16 February 2021 | |
15 Jun 2021 | PSC07 | Cessation of Alison Jean Johnston as a person with significant control on 16 February 2021 | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
20 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Nov 2019 | MR04 | Satisfaction of charge 018368120052 in full | |
27 Nov 2019 | MR04 | Satisfaction of charge 018368120053 in full | |
27 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Jul 2019 | MR01 | Registration of charge 018368120054, created on 24 June 2019 | |
28 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
21 Sep 2018 | AD01 | Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to Byne Cottage Manleys Hill Storrington West Sussex RH20 4BN on 21 September 2018 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 |