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) |
---|---|---|---|
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
08 Aug 2017 | PSC01 | Notification of Robin Frederick Maude as a person with significant control on 6 April 2016 | |
01 Jun 2017 | AD01 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to Suite 306, 76 King Street Manchester M2 4NH on 1 June 2017 | |
07 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Sep 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
|
|
12 May 2016 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 | |
19 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | CERTNM |
Company name changed frostbridge LTD.\certificate issued on 19/06/15
|
|
18 Jun 2015 | TM01 | Termination of appointment of Steven Thomas Grindrod as a director on 18 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Robin Frederick Maude as a director on 18 June 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 16 June 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Robert Stephen Kelford as a director on 15 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Steven Thomas Grindrod as a director on 15 June 2015 | |
27 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-27
|