- Company Overview for GRANDVIEW PROPERTIES LIMITED (09660297)
- Filing history for GRANDVIEW PROPERTIES LIMITED (09660297)
- People for GRANDVIEW PROPERTIES LIMITED (09660297)
- Charges for GRANDVIEW PROPERTIES LIMITED (09660297)
- More for GRANDVIEW PROPERTIES LIMITED (09660297)
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 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
05 Mar 2024 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom to 42 Park Road London N8 8TD on 5 March 2024 | |
12 Feb 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
16 Feb 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
21 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
21 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
18 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
30 Oct 2020 | TM02 | Termination of appointment of Maria Michael Eleftheriou as a secretary on 27 October 2020 | |
19 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
23 May 2018 | MR01 | Registration of charge 096602970002, created on 18 May 2018 | |
23 May 2018 | MR01 | Registration of charge 096602970001, created on 18 May 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
10 Jan 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
02 Aug 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
20 Oct 2015 | AP03 | Appointment of Mrs Maria Michael Eleftheriou as a secretary on 29 June 2015 | |
20 Oct 2015 | AP01 | Appointment of Miss Evie Olivia Demosthenous as a director on 29 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 7 July 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 7 July 2015 |