KERSFIELD DEVELOPMENTS (GRANVILLE COURT) LIMITED
Company number 10845618
- Company Overview for KERSFIELD DEVELOPMENTS (GRANVILLE COURT) LIMITED (10845618)
- Filing history for KERSFIELD DEVELOPMENTS (GRANVILLE COURT) LIMITED (10845618)
- People for KERSFIELD DEVELOPMENTS (GRANVILLE COURT) LIMITED (10845618)
- Charges for KERSFIELD DEVELOPMENTS (GRANVILLE COURT) LIMITED (10845618)
- Insolvency for KERSFIELD DEVELOPMENTS (GRANVILLE COURT) LIMITED (10845618)
- More for KERSFIELD DEVELOPMENTS (GRANVILLE COURT) LIMITED (10845618)
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) |
---|---|---|---|
07 May 2024 | REC2 | Receiver's abstract of receipts and payments to 15 March 2024 | |
07 May 2024 | REC2 | Receiver's abstract of receipts and payments to 15 September 2023 | |
07 May 2024 | REC2 | Receiver's abstract of receipts and payments to 15 March 2023 | |
07 May 2024 | REC2 | Receiver's abstract of receipts and payments to 15 September 2022 | |
07 May 2024 | REC2 | Receiver's abstract of receipts and payments to 15 March 2022 | |
07 May 2024 | REC2 | Receiver's abstract of receipts and payments to 15 September 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of David Laurence Newton as a director on 11 May 2021 | |
06 Oct 2020 | RM01 | Appointment of receiver or manager | |
16 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 Sep 2019 | MR01 | Registration of charge 108456180004, created on 2 September 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
13 May 2019 | MR01 | Registration of charge 108456180003, created on 26 April 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Stephen Goulston as a director on 31 January 2019 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 22 Gay Street Bath BA1 2PD United Kingdom to 30 Brock Street Brock Street Bath BA1 2LN on 8 October 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
01 May 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 January 2018 | |
01 Nov 2017 | MR01 | Registration of charge 108456180002, created on 27 October 2017 | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2017 | MR01 |
Registration of charge 108456180001, created on 27 October 2017
|
|
30 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-30
|