Advanced company searchLink opens in new window

GRASSCROFT HOMES & PROPERTY (STRETFORD) LIMITED

Company number 06568948

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)
17 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
15 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
02 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
01 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
11 Nov 2010 AD01 Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010
20 May 2010 AA Full accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
15 Apr 2010 CH03 Secretary's details changed for Peter Banks on 7 April 2010
15 Apr 2010 CH01 Director's details changed for Peter Banks on 7 April 2010
14 Apr 2010 CH01 Director's details changed for Michael Colin Coulter on 7 April 2010
26 May 2009 AA Accounts for a dormant company made up to 31 March 2009
24 Apr 2009 363a Return made up to 17/04/09; full list of members
05 Aug 2008 88(2) Ad 24/06/08\gbp si 99@1=99\gbp ic 1/100\
22 Jul 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
24 Jun 2008 287 Registered office changed on 24/06/2008 from 134 percival rd enfield EN1 1QU uk
24 Jun 2008 288a Director appointed michael colin coulter
24 Jun 2008 288a Director and secretary appointed peter banks
06 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2008 288b Appointment terminated director rwl directors LIMITED
19 May 2008 288b Appointment terminated secretary rwl registrars LIMITED
17 Apr 2008 NEWINC Incorporation