Advanced company searchLink opens in new window

GRANDEUR PROPERTY LIMITED

Company number 11206001

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)
17 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2024 DS01 Application to strike the company off the register
13 Sep 2024 CH01 Director's details changed for Mr Leigh Simon Ashbee on 29 August 2024
13 Sep 2024 PSC04 Change of details for Mr Leigh Simon Ashbee as a person with significant control on 29 August 2024
30 Aug 2024 AA Micro company accounts made up to 28 February 2024
06 Mar 2024 PSC04 Change of details for Mr Taylor Adam Norman as a person with significant control on 6 March 2024
06 Mar 2024 PSC04 Change of details for Mr Leigh Simon Ashbee as a person with significant control on 6 March 2024
15 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
13 Feb 2024 CH01 Director's details changed for Mr Taylor Adam Norman on 13 February 2024
13 Feb 2024 PSC04 Change of details for Mr Taylor Adam Norman as a person with significant control on 13 February 2024
15 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
27 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
18 Feb 2022 CH01 Director's details changed for Mr Taylor Adam Norman on 1 February 2022
18 Feb 2022 PSC04 Change of details for Mr Taylor Adam Norman as a person with significant control on 1 February 2022
08 Jan 2022 AD01 Registered office address changed from 5 Surrey Court 1a Surrey Road Bournemouth Dorset BH2 6BP England to Flat 2 24-30 Chalice Close Poole BH14 0JS on 8 January 2022
19 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
21 Mar 2020 PSC07 Cessation of Oliver James Frampton as a person with significant control on 17 March 2020
21 Mar 2020 PSC04 Change of details for Mr Taylor Adam Norman as a person with significant control on 17 March 2020
21 Mar 2020 PSC04 Change of details for Mr Leigh Simon Ashbee as a person with significant control on 17 March 2020
17 Mar 2020 TM01 Termination of appointment of Oliver James Frampton as a director on 17 March 2020