Advanced company searchLink opens in new window

GRANDEUR PROPERTY MANAGEMENT LIMITED

Company number 11529242

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)
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 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 August 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
20 Aug 2020 PSC04 Change of details for Mr Taylor Adam Norman as a person with significant control on 1 August 2020
20 Aug 2020 CH01 Director's details changed for Mr Taylor Adam Norman on 1 August 2020
20 May 2020 AA Micro company accounts made up to 31 August 2019
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 PSC07 Cessation of Oliver James Frampton as a person with significant control on 17 March 2020
21 Mar 2020 TM01 Termination of appointment of Oliver James Frampton as a director 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
07 Jan 2020 PSC04 Change of details for Mr Leigh Simon Ashbee as a person with significant control on 7 January 2020
07 Jan 2020 CH01 Director's details changed for Mr Leigh Simon Ashbee on 7 January 2020
07 Jan 2020 AP01 Appointment of Mr Leigh Simon Ashbee as a director on 7 January 2020
06 Dec 2019 AD01 Registered office address changed from Flat 3, 6 Earle Road Bournemouth Dorset BH4 8JS England to 5 Surrey Court 1a Surrey Road Bournemouth Dorset BH2 6BP on 6 December 2019
23 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
04 Jul 2019 PSC01 Notification of Leigh Simon Ashbee as a person with significant control on 4 July 2019
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 4 July 2019
  • GBP 150
24 Oct 2018 CH01 Director's details changed for Mr Taylor Adam Norman on 24 October 2018
24 Oct 2018 PSC04 Change of details for Mr Taylor Adam Norman as a person with significant control on 24 October 2018
24 Oct 2018 AD01 Registered office address changed from 40 North Street Winterborne Stickland Blandford Forum DT11 0NJ England to Flat 3, 6 Earle Road Bournemouth Dorset BH4 8JS on 24 October 2018
24 Aug 2018 AD01 Registered office address changed from 40 Broadway Lane Bournemouth Dorset BH8 0AA England to 40 North Street Winterborne Stickland Blandford Forum DT11 0NJ on 24 August 2018
21 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-21
  • GBP 100