Advanced company searchLink opens in new window

GRANDVILLA LIMITED

Company number 04950583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2015 AD01 Registered office address changed from 2 Elliot Drive Braintree Essex CM7 2GD England to 2 Elliot Drive Springwood Industrial Estate Braintree Essex CM7 2GD on 22 December 2015
04 Sep 2015 AA Full accounts made up to 30 September 2014
16 Mar 2015 AD01 Registered office address changed from 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB England to 2 Elliot Drive Braintree Essex CM7 2GD on 16 March 2015
11 Feb 2015 MR04 Satisfaction of charge 1 in full
03 Feb 2015 AD01 Registered office address changed from Amaryllis House Montrose Road Chelmsford Essex CM2 6TE to 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB on 3 February 2015
14 Jan 2015 MR01 Registration of a charge
17 Dec 2014 MR01 Registration of charge 049505830006, created on 28 November 2014
16 Dec 2014 MR01 Registration of charge 049505830005, created on 28 November 2014
09 Dec 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
28 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
29 Apr 2014 AA Full accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
06 Jan 2013 AA Full accounts made up to 31 March 2012
28 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
21 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
18 Oct 2011 AA Full accounts made up to 31 March 2011
16 Dec 2010 CH01 Director's details changed for David Richard King on 3 December 2010
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
11 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
27 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
25 Oct 2010 AA Full accounts made up to 31 March 2010
08 Jan 2010 AA Full accounts made up to 31 March 2009
09 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for David Richard King on 9 November 2009
22 Sep 2009 288b Appointment terminated director michael ievers