GRASMERE STRATEGIC LAND (NORTHAMPTON) LIMITED
Company number 11599338
- Company Overview for GRASMERE STRATEGIC LAND (NORTHAMPTON) LIMITED (11599338)
- Filing history for GRASMERE STRATEGIC LAND (NORTHAMPTON) LIMITED (11599338)
- People for GRASMERE STRATEGIC LAND (NORTHAMPTON) LIMITED (11599338)
- More for GRASMERE STRATEGIC LAND (NORTHAMPTON) LIMITED (11599338)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
24 Oct 2024 | AD01 | Registered office address changed from Suite 4 1 King Street Manchester M2 6AW England to Suite 3, First Floor Victoria Court Bexton Road Knutsford Cheshire WA16 0PF on 24 October 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
26 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
02 Aug 2019 | SH08 | Change of share class name or designation | |
18 Jul 2019 | PSC02 | Notification of Grasmere Strategic Land Limited as a person with significant control on 27 February 2019 | |
18 Jul 2019 | PSC02 | Notification of Hollins Monet Limited as a person with significant control on 27 February 2019 | |
18 Jul 2019 | PSC07 | Cessation of Lindsay Ann Gray as a person with significant control on 27 February 2019 | |
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 27 February 2019
|
|
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | AA01 | Current accounting period shortened from 31 October 2019 to 30 April 2019 | |
19 Oct 2018 | AP01 | Appointment of Mr Stephen Lionel Goodman as a director on 19 October 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 110 - 114 Duke Street Liverpool L1 5AG United Kingdom to Suite 4 1 King Street Manchester M2 6AW on 19 October 2018 | |
02 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-02
|