GRANGE DEVELOPMENT YORKSHIRE LIMITED
Company number 09515373
- Company Overview for GRANGE DEVELOPMENT YORKSHIRE LIMITED (09515373)
- Filing history for GRANGE DEVELOPMENT YORKSHIRE LIMITED (09515373)
- People for GRANGE DEVELOPMENT YORKSHIRE LIMITED (09515373)
- More for GRANGE DEVELOPMENT YORKSHIRE LIMITED (09515373)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
09 Jan 2025 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
13 Dec 2024 | PSC01 | Notification of Jack Maude as a person with significant control on 30 June 2016 | |
13 Dec 2024 | PSC04 | Change of details for Mr Robin Frederick Maude as a person with significant control on 11 December 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Kbs Accounting Llp Wright House 67 High Street Tarporley Cheshire CW6 0DP on 26 November 2024 | |
22 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
02 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
06 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Robin Frederick Maude on 23 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Suite 306, 76 King Street Manchester M2 4NH England to C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 23 March 2021 | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
20 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates |