Advanced company searchLink opens in new window

GRM DEVELOPMENTS (LONDON) LTD

Company number 05114114

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 2024 AA Total exemption full accounts made up to 30 April 2023
21 Dec 2023 AD01 Registered office address changed from 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS England to Jubilee Cottage Station Road South Darenth Dartford DA4 9BA on 21 December 2023
02 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
15 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
05 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
30 Jan 2020 MR01 Registration of charge 051141140007, created on 30 January 2020
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
09 Dec 2019 MR01 Registration of charge 051141140006, created on 18 November 2019
07 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
27 Feb 2019 AAMD Amended total exemption full accounts made up to 30 April 2017
11 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
01 Aug 2018 TM01 Termination of appointment of Robert Partick Nichols as a director on 30 June 2018
01 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 Aug 2017 PSC01 Notification of Robert Daniel Nichols as a person with significant control on 1 July 2016
02 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
06 Mar 2017 AD01 Registered office address changed from Cooper Young & Co 2nd Floor Commercial House 406-410 Eastern Avenue Ilford London IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 6 March 2017
18 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 7,000