- Company Overview for GRANDE PROPERTY LTD (11886563)
- Filing history for GRANDE PROPERTY LTD (11886563)
- People for GRANDE PROPERTY LTD (11886563)
- More for GRANDE PROPERTY LTD (11886563)
| 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) |
|---|---|---|---|
| 01 May 2025 | CS01 | Confirmation statement made on 5 April 2025 with updates | |
| 25 Apr 2025 | AA | Accounts for a dormant company made up to 31 March 2025 | |
| 19 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
| 15 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
| 11 May 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
| 11 May 2023 | PSC04 | Change of details for Miss Victoria Konadu-Agyemang as a person with significant control on 5 April 2023 | |
| 11 May 2023 | CH01 | Director's details changed for Miss Victoria Konadu-Agyemang on 5 April 2023 | |
| 25 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
| 01 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
| 13 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
| 07 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
| 04 Jun 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
| 12 Nov 2020 | AD01 | Registered office address changed from Moorgate House King Street Newton Abbot TQ12 2LG England to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 12 November 2020 | |
| 09 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
| 07 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
| 08 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
| 03 Apr 2019 | PSC04 | Change of details for Miss Victoria Konadu-Agyemang as a person with significant control on 3 April 2019 | |
| 27 Mar 2019 | AD01 | Registered office address changed from 51 Sark Walk 51 Sark Walk London Uk E16 3PU England to Moorgate House King Street Newton Abbot TQ12 2LG on 27 March 2019 | |
| 21 Mar 2019 | TM01 | Termination of appointment of Bernardette Naa Hoffman as a director on 21 March 2019 | |
| 21 Mar 2019 | PSC07 | Cessation of Bernardette Naa Hoffman as a person with significant control on 21 March 2019 | |
| 20 Mar 2019 | PSC04 | Change of details for Hoffman Bernardette as a person with significant control on 19 March 2019 | |
| 20 Mar 2019 | CH01 | Director's details changed for Bernardette Naa Hoffman on 19 March 2019 | |
| 19 Mar 2019 | CH01 | Director's details changed for Bernadette Hoffman on 19 March 2019 | |
| 18 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-18
|