Advanced company searchLink opens in new window

GRAFTON STREET DEVELOPMENTS LIMITED

Company number 05013832

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)
11 Mar 2008 287 Registered office changed on 11/03/2008 from delta works chadwick road eccles manchester M30 0WP
31 Jul 2007 288b Secretary resigned
31 Jul 2007 288a New secretary appointed
18 Apr 2007 395 Particulars of mortgage/charge
21 Feb 2007 363a Return made up to 13/01/07; full list of members
17 Jan 2007 288c Director's particulars changed
03 Nov 2006 288c Secretary's particulars changed
10 Oct 2006 288a New director appointed
10 Oct 2006 288a New director appointed
10 Oct 2006 288a New secretary appointed
10 Oct 2006 288b Director resigned
10 Oct 2006 288b Secretary resigned;director resigned
10 Oct 2006 225 Accounting reference date extended from 31/01/07 to 30/06/07
18 Sep 2006 AA Total exemption small company accounts made up to 31 January 2006
13 Sep 2006 AA Total exemption small company accounts made up to 31 January 2005
22 May 2006 363a Return made up to 13/01/06; full list of members
09 Feb 2006 287 Registered office changed on 09/02/06 from: c/o mazars, 8 new fields 2 stinsford road, nuffield poole BH17 0NF
19 Jan 2006 88(2)R Ad 22/12/05--------- £ si 164@1=164 £ ic 1/165
10 Jan 2006 403a Declaration of satisfaction of mortgage/charge
10 Jan 2006 403a Declaration of satisfaction of mortgage/charge
07 Jan 2006 403a Declaration of satisfaction of mortgage/charge
07 Jan 2006 403a Declaration of satisfaction of mortgage/charge
05 Jan 2006 123 Nc inc already adjusted 22/12/05
05 Jan 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights