Advanced company searchLink opens in new window

GRANGE DEVELOPMENT YORKSHIRE LIMITED

Company number 09515373

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)
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
  • GBP 3
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
  • GBP 3
19 Jun 2015 CERTNM Company name changed frostbridge LTD.\certificate issued on 19/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
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
  • GBP 1