Advanced company searchLink opens in new window

GRAMORE PROPERTIES LTD

Company number 12259193

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)
05 Dec 2024 AA Unaudited abridged accounts made up to 30 September 2024
21 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with updates
13 May 2024 PSC04 Change of details for Mr Graeme Morris as a person with significant control on 13 May 2024
19 Feb 2024 AD01 Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 19 February 2024
25 Jan 2024 AA Unaudited abridged accounts made up to 30 September 2023
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
08 Nov 2022 AA Unaudited abridged accounts made up to 30 September 2022
26 Oct 2022 AA01 Previous accounting period shortened from 31 October 2022 to 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
04 Feb 2022 CERTNM Company name changed cloud accountancy (blackpool) LTD\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-03
03 Feb 2022 AD01 Registered office address changed from 128B George Street Blackpool Lancashire FY1 3SE England to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 3 February 2022
22 Dec 2021 AA Unaudited abridged accounts made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
19 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
18 Aug 2021 TM01 Termination of appointment of Ali Spahiu as a director on 18 August 2021
18 Aug 2021 PSC07 Cessation of Ali Spahiu as a person with significant control on 18 August 2021
18 Aug 2021 PSC01 Notification of Graeme Morris as a person with significant control on 18 August 2021
18 Aug 2021 AP01 Appointment of Mr Graeme Morris as a director on 18 August 2021
18 Aug 2021 AD01 Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 128B George Street Blackpool Lancashire FY1 3SE on 18 August 2021
11 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
06 Apr 2021 AD01 Registered office address changed from PO Box 559 Stac House PO Box 559 Manchester M45 0HG England to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 6 April 2021
22 Mar 2021 AD01 Registered office address changed from 6-8 Carlton Place Halifax HX1 2SB United Kingdom to PO Box 559 Stac House PO Box 559 Manchester M45 0HG on 22 March 2021
11 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates