Advanced company searchLink opens in new window

GRANDVILLE ESTATES LIMITED

Company number 10016355

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)
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2024 AA Micro company accounts made up to 28 February 2023
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
10 Feb 2023 AP03 Appointment of Mr Abdul Hayi Chowdhury as a secretary on 10 February 2023
10 Feb 2023 TM02 Termination of appointment of John Gibson as a secretary on 10 February 2023
25 Nov 2022 AA Micro company accounts made up to 28 February 2022
12 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
20 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
21 Mar 2021 AA Micro company accounts made up to 28 February 2021
06 Feb 2021 AA Micro company accounts made up to 29 February 2020
08 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
07 Sep 2019 AA Micro company accounts made up to 28 February 2019
15 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
27 Oct 2018 AA Micro company accounts made up to 28 February 2018
22 Jun 2018 AD01 Registered office address changed from 1 Osborne Road Newcastle upon Tyne NE2 2AA United Kingdom to 516a, the Annexe Durham Road Gateshead NE9 6HX on 22 June 2018
15 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 28 February 2017
16 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
09 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
05 May 2016 AP03 Appointment of Mr John Gibson as a secretary on 25 April 2016
29 Feb 2016 AP01 Appointment of Mr Mohammed Shajahan Chowdhury as a director on 25 February 2016
26 Feb 2016 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1 Osborne Road Newcastle upon Tyne NE2 2AA on 26 February 2016
26 Feb 2016 TM01 Termination of appointment of Michael Duke as a director on 26 February 2016