CS01 |
Confirmation statement with no updates 2023/12/08
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 6th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/08
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 14th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/08
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 16th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/08
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 7th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/08
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2019/10/22 secretary's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/10/22
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/22 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 3rd, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/08
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box PL22 0AB 6 Queen Street Lostwithiel Cornwall PL22 0AB England on 2018/07/02 to 6 Queen Street Lostwithiel PL22 0AB
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 11th, June 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 58 Bodmin Road St Austell Cornwall PL25 5AF on 2018/06/11 to PO Box PL22 0AB 6 Queen Street Lostwithiel Cornwall PL22 0AB
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/08
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/12/08
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/08
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/08
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/08
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/08
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/08
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed grand design properties LTDcertificate issued on 10/02/11
filed on: 10th, February 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/02/04
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/08
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/08
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 28th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/09/08 with complete member list
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/12/31
filed on: 20th, March 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2008/01/04 with complete member list
filed on: 4th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/01/04 with complete member list
filed on: 4th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/12/31
filed on: 29th, October 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/12/31
filed on: 29th, October 2007
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return drawn up to 2007/08/16 with complete member list
filed on: 16th, August 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed) up to 2007/08/16
annual return
|
|
363s |
Annual return drawn up to 2007/08/16 with complete member list
filed on: 16th, August 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed) up to 2007/08/16
annual return
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2007
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/07 from: 62 highfield close, davenport stockport cheshire SK3 8UB
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/07 from: 62 highfield close, davenport stockport cheshire SK3 8UB
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2005
| incorporation
|
Free Download
(14 pages)
|