GRAFTON STREET DEVELOPMENTS (NORTH WEST) LIMITED
Company number 05046045
- Company Overview for GRAFTON STREET DEVELOPMENTS (NORTH WEST) LIMITED (05046045)
- Filing history for GRAFTON STREET DEVELOPMENTS (NORTH WEST) LIMITED (05046045)
- People for GRAFTON STREET DEVELOPMENTS (NORTH WEST) LIMITED (05046045)
- More for GRAFTON STREET DEVELOPMENTS (NORTH WEST) LIMITED (05046045)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with updates | |
05 Feb 2025 | PSC05 | Change of details for Arnold Circus Ltd as a person with significant control on 5 February 2025 | |
03 Feb 2025 | CH01 | Director's details changed for James Cecil Scott Moores on 3 February 2025 | |
02 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL England to Linley Hall Linley Bishops Castle Shropshire SY9 5HL on 30 April 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
31 Jan 2024 | PSC02 | Notification of Arnold Circus Ltd as a person with significant control on 16 January 2024 | |
31 Jan 2024 | PSC07 | Cessation of James Cecil Scott Moores as a person with significant control on 16 January 2024 | |
29 Sep 2023 | AA | Micro company accounts made up to 30 April 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
15 Mar 2022 | PSC04 | Change of details for James Cecil Scott Moores as a person with significant control on 1 March 2022 | |
15 Mar 2022 | CH01 | Director's details changed for James Cecil Scott Moores on 1 March 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ England to Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL on 15 March 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
27 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
07 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
01 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
19 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from C/O Bwmacfarlane Llp Castle Chambers 43 Castle Street Liverpool L2 9SH to 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ on 19 October 2018 | |
05 Sep 2018 | TM02 | Termination of appointment of Paul Charles Kurthausen as a secretary on 2 July 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates |