Advanced company searchLink opens in new window

GRASSCROFT HOMES & PROPERTY LIMITED

Company number 06794791

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 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