GRANDFIELD ESTATES LIMITED

03807141
306 KINGS ACRE ROAD HEREFORD ENGLAND HR4 0SD

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 3 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 accounts Annual Accounts 3 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 accounts Annual Accounts 2 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 2 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 accounts Annual Accounts 2 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 2 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 officers Appointment of director (Mr Keung Chung) 2 Buy now
31 Oct 2016 accounts Annual Accounts 4 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
18 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Sep 2015 accounts Annual Accounts 5 Buy now
02 Sep 2015 annual-return Annual Return 3 Buy now
19 Sep 2014 accounts Annual Accounts 4 Buy now
30 Jul 2014 annual-return Annual Return 3 Buy now
13 Sep 2013 accounts Annual Accounts 6 Buy now
24 Jul 2013 annual-return Annual Return 3 Buy now
01 Nov 2012 officers Termination of appointment of director (Keung Chung) 2 Buy now
11 Oct 2012 accounts Annual Accounts 6 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
07 Aug 2012 officers Termination of appointment of secretary (Lakecourt Management Limited) 1 Buy now
27 Oct 2011 accounts Annual Accounts 6 Buy now
26 Jul 2011 annual-return Annual Return 5 Buy now
22 Sep 2010 accounts Annual Accounts 6 Buy now
22 Jul 2010 annual-return Annual Return 5 Buy now
22 Jul 2010 officers Change of particulars for director (Mrs Man Yu Chung) 2 Buy now
22 Jul 2010 officers Change of particulars for corporate secretary (Lakecourt Management Limited) 2 Buy now
13 Oct 2009 accounts Annual Accounts 6 Buy now
24 Jul 2009 annual-return Return made up to 14/07/09; full list of members 3 Buy now
16 Sep 2008 accounts Annual Accounts 6 Buy now
05 Aug 2008 annual-return Return made up to 14/07/08; full list of members 3 Buy now
15 Sep 2007 accounts Annual Accounts 6 Buy now
27 Jul 2007 annual-return Return made up to 14/07/07; full list of members 2 Buy now
08 Dec 2006 accounts Annual Accounts 6 Buy now
20 Jul 2006 annual-return Return made up to 14/07/06; full list of members 2 Buy now
05 Dec 2005 accounts Annual Accounts 6 Buy now
21 Jul 2005 annual-return Return made up to 14/07/05; full list of members 7 Buy now
16 Dec 2004 accounts Annual Accounts 6 Buy now
20 Jul 2004 annual-return Return made up to 14/07/04; full list of members 7 Buy now
28 Feb 2004 accounts Annual Accounts 5 Buy now
21 Jul 2003 annual-return Return made up to 14/07/03; full list of members 7 Buy now
14 Mar 2003 accounts Annual Accounts 6 Buy now
10 Oct 2002 officers New director appointed 2 Buy now
01 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2002 annual-return Return made up to 14/07/02; full list of members 7 Buy now
10 May 2002 accounts Annual Accounts 6 Buy now
02 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2001 annual-return Return made up to 14/07/01; full list of members 6 Buy now
30 Apr 2001 accounts Annual Accounts 5 Buy now
19 Sep 2000 mortgage Particulars of mortgage/charge 4 Buy now
18 Sep 2000 mortgage Particulars of mortgage/charge 4 Buy now
18 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 2000 officers New secretary appointed 2 Buy now
19 Jul 2000 annual-return Return made up to 14/07/00; full list of members 6 Buy now
26 Aug 1999 officers Secretary resigned 1 Buy now
26 Aug 1999 officers Director resigned 1 Buy now
26 Aug 1999 officers New secretary appointed 2 Buy now
26 Aug 1999 officers New director appointed 2 Buy now
17 Aug 1999 address Registered office changed on 17/08/99 from: 788-790 finchley road london NW11 7TJ 1 Buy now
14 Jul 1999 incorporation Incorporation Company 17 Buy now