Advanced company searchLink opens in new window

GRANDE PROPERTY LTD

Company number 11886563

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-18
  • GBP 100