GRASSLAND DEVELOPMENTS LIMITED

04878034
33 WELLINGTON STREET LEEDS ENGLAND LS1 4DL

Documents

Documents
Date Category Description Pages
08 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2024 officers Appointment of director (Ms Jeanette Burgess) 2 Buy now
01 May 2024 officers Termination of appointment of director (Malcolm Allan Simpson) 1 Buy now
25 Jan 2024 accounts Annual Accounts 6 Buy now
29 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2023 officers Change of particulars for corporate director (Walker Morris Resources Limited) 1 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 6 Buy now
28 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 accounts Amended Accounts 6 Buy now
28 Jan 2022 accounts Annual Accounts 3 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 6 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 officers Appointment of secretary (Amy Lewis) 2 Buy now
06 Feb 2020 officers Termination of appointment of secretary (Louise Anne Walker) 1 Buy now
29 Jan 2020 accounts Annual Accounts 6 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2019 accounts Annual Accounts 6 Buy now
14 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 officers Appointment of director (Mr Malcolm Allan Simpson) 2 Buy now
25 Jun 2018 officers Termination of appointment of director (Ian Michael Gilbert) 1 Buy now
02 Feb 2018 accounts Annual Accounts 6 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 officers Termination of appointment of secretary (David Auty) 1 Buy now
07 Sep 2017 officers Appointment of secretary (Ms Louise Anne Walker) 2 Buy now
17 Jan 2017 accounts Annual Accounts 6 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2016 officers Termination of appointment of director (Philip John Mudd) 1 Buy now
04 Jul 2016 officers Appointment of director (Mr Ian Michael Gilbert) 2 Buy now
20 Jan 2016 accounts Annual Accounts 6 Buy now
27 Aug 2015 annual-return Annual Return 4 Buy now
10 Feb 2015 accounts Annual Accounts 6 Buy now
26 Sep 2014 annual-return Annual Return 4 Buy now
08 Nov 2013 accounts Annual Accounts 6 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 6 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
07 Dec 2011 accounts Annual Accounts 6 Buy now
02 Sep 2011 annual-return Annual Return 3 Buy now
26 Jan 2011 accounts Annual Accounts 6 Buy now
31 Aug 2010 annual-return Annual Return 3 Buy now
31 Aug 2010 officers Change of particulars for corporate director (Walker Morris Resources Limited) 2 Buy now
09 Dec 2009 accounts Annual Accounts 6 Buy now
03 Nov 2009 officers Appointment of director (Mr Philip John Mudd) 2 Buy now
19 Oct 2009 officers Change of particulars for secretary (Mr David Auty) 1 Buy now
19 Oct 2009 officers Change of particulars for corporate director (Walker Morris Resources Limited) 1 Buy now
28 Aug 2009 annual-return Return made up to 27/08/09; full list of members 3 Buy now
28 Aug 2009 officers Director's change of particulars / walker morris LIMITED / 21/07/2008 2 Buy now
01 Oct 2008 accounts Annual Accounts 6 Buy now
11 Sep 2008 annual-return Return made up to 27/08/08; full list of members 3 Buy now
27 Feb 2008 accounts Annual Accounts 6 Buy now
12 Oct 2007 annual-return Return made up to 27/08/07; full list of members 2 Buy now
28 Dec 2006 accounts Annual Accounts 6 Buy now
28 Sep 2006 annual-return Return made up to 27/08/06; full list of members 2 Buy now
13 Dec 2005 accounts Annual Accounts 6 Buy now
17 Oct 2005 annual-return Return made up to 27/08/05; full list of members 2 Buy now
17 Oct 2005 address Location of register of members 1 Buy now
17 Oct 2005 address Registered office changed on 17/10/05 from: kings court, 12 king street leeds west yorkshire LS1 2HL 1 Buy now
17 Oct 2005 officers Director's particulars changed 1 Buy now
17 Oct 2005 officers Secretary's particulars changed 1 Buy now
03 Mar 2005 accounts Annual Accounts 7 Buy now
31 Aug 2004 officers Director's particulars changed 1 Buy now
31 Aug 2004 officers Secretary's particulars changed 1 Buy now
31 Aug 2004 annual-return Return made up to 27/08/04; full list of members 2 Buy now
25 May 2004 accounts Accounting reference date shortened from 31/08/04 to 30/04/04 1 Buy now
11 Sep 2003 officers Secretary resigned 1 Buy now
11 Sep 2003 officers Director resigned 1 Buy now
11 Sep 2003 officers New secretary appointed 1 Buy now
11 Sep 2003 officers New director appointed 1 Buy now
11 Sep 2003 address Registered office changed on 11/09/03 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
27 Aug 2003 incorporation Incorporation Company 16 Buy now