- Company Overview for GRAND DESIGN CONSTRUCTION LIMITED (06511486)
- Filing history for GRAND DESIGN CONSTRUCTION LIMITED (06511486)
- People for GRAND DESIGN CONSTRUCTION LIMITED (06511486)
- Insolvency for GRAND DESIGN CONSTRUCTION LIMITED (06511486)
- More for GRAND DESIGN CONSTRUCTION LIMITED (06511486)
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) |
---|---|---|---|
29 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
09 Sep 2010 | AAMD | Amended accounts made up to 5 April 2009 | |
20 May 2010 | AD01 | Registered office address changed from 8 Chapel Fields Biggleswade Bedfordshire SG18 0ND United Kingdom on 20 May 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Andrew Mccondach on 21 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Ms Lesley Clark on 21 February 2010 | |
23 Feb 2010 | CH03 | Secretary's details changed for Andrew Mccondach on 21 February 2010 | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
08 Dec 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 5 April 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 21 February 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Lesley Clark on 4 April 2008 | |
23 Nov 2009 | AD01 | Registered office address changed from 59 Godstone Road St Margerets London TW1 1JY on 23 November 2009 | |
21 Feb 2008 | NEWINC | Incorporation |