Advanced company searchLink opens in new window

GRAFTON STREET DEVELOPMENTS (NORTH WEST) LIMITED

Company number 05046045

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)
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