Advanced company searchLink opens in new window

GRASMERE STRATEGIC LAND (NORTHAMPTON) LIMITED

Company number 11599338

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)
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
  • GBP 100
17 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1