GRASSCROFT HOMES & PROPERTY LIMITED
Company number 06794791
- Company Overview for GRASSCROFT HOMES & PROPERTY LIMITED (06794791)
- Filing history for GRASSCROFT HOMES & PROPERTY LIMITED (06794791)
- People for GRASSCROFT HOMES & PROPERTY LIMITED (06794791)
- Charges for GRASSCROFT HOMES & PROPERTY LIMITED (06794791)
- More for GRASSCROFT HOMES & PROPERTY LIMITED (06794791)
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 19 January 2025 with updates | |
21 Jun 2024 | AA | Micro company accounts made up to 31 January 2024 | |
26 Apr 2024 | AD01 | Registered office address changed from Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth OL3 5DL to Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF on 26 April 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
21 Oct 2021 | TM02 | Termination of appointment of R.S. Nominees Limited as a secretary on 21 October 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
28 Jan 2021 | AD01 | Registered office address changed from The Old Bakery 3a King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth OL3 5DL on 28 January 2021 | |
20 Jan 2021 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to The Old Bakery 3a King Street Delph Oldham OL3 5DL on 20 January 2021 | |
08 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Jeremy Walker Banks on 17 June 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 May 2017 | CH01 | Director's details changed for Mr Jeremy Walker Banks on 21 April 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Jeremy Walker Banks as a director on 22 January 2016 |