- Company Overview for GRAND ESTATES LIMITED (07093788)
- Filing history for GRAND ESTATES LIMITED (07093788)
- People for GRAND ESTATES LIMITED (07093788)
- More for GRAND ESTATES LIMITED (07093788)
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) |
---|---|---|---|
01 Jul 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
22 May 2020 | CH03 | Secretary's details changed for Miss Andria Asare on 1 January 2020 | |
22 May 2020 | PSC07 | Cessation of Monica Ogboi as a person with significant control on 1 January 2020 | |
22 May 2020 | PSC01 | Notification of Matthew Azubike as a person with significant control on 1 January 2020 | |
21 May 2020 | TM01 | Termination of appointment of Joseph Smith-Koomson as a director on 1 January 2020 | |
21 May 2020 | TM01 | Termination of appointment of Michelle Whittle as a director on 1 January 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
02 May 2019 | AP01 | Appointment of Mr Joseph Smith-Koomson as a director on 1 January 2019 | |
02 May 2019 | AP01 | Appointment of Ms Michelle Whittle as a director on 1 January 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
17 Feb 2018 | TM01 | Termination of appointment of Obinna Ochiagha as a director on 1 January 2018 | |
29 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
27 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Dec 2016 | AA | Micro company accounts made up to 31 December 2015 | |
19 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
10 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
31 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | CH01 | Director's details changed for Mr Matthew Jnr Azubike on 8 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|