Advanced company searchLink opens in new window

GRAND OAK HOMES LTD.

Company number 12022701

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)
26 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 PSC07 Cessation of Marcus Junior Campbell as a person with significant control on 20 May 2022
22 Nov 2023 PSC01 Notification of Anecy Semley as a person with significant control on 20 May 2022
22 Nov 2023 TM01 Termination of appointment of Marcus Junior Campbell as a director on 20 May 2022
22 Nov 2023 AP02 Appointment of Anecy Semley as a director on 20 May 2022
22 Nov 2023 AD01 Registered office address changed from 5 Eastern Avenue Gloucester GL4 6PD England to 31 Westminister Drive, Southport Westminster Drive Southport PR8 2RL on 22 November 2023
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2023 AA Micro company accounts made up to 31 May 2022
18 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2022 CS01 Confirmation statement made on 19 May 2021 with no updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2021 AA Micro company accounts made up to 31 May 2021
11 Aug 2021 AA Micro company accounts made up to 31 May 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 PSC01 Notification of Marcus Junior Campbell as a person with significant control on 12 May 2020
03 Jun 2020 PSC07 Cessation of Grand Oak Group Ltd. as a person with significant control on 12 May 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
12 May 2020 AD01 Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG United Kingdom to 5 Eastern Avenue Gloucester GL4 6PD on 12 May 2020
12 May 2020 TM01 Termination of appointment of Peter James Mitchell as a director on 10 May 2020
12 May 2020 AP01 Appointment of Mr Marcus Junior Campbell as a director on 10 May 2020