GRW DEVELOPMENTS UK LIMITED - ROMSEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with updates. 2023-07-27 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Confirmation statement. Statement with updates. 2022-07-19 View Report
Mortgage. Charge creation date: 2022-02-03. Charge number: 069371580001. 2022-02-09 View Report
Persons with significant control. Change date: 2021-12-03. Psc name: Mr Gary Ralph Whitfield. 2021-12-07 View Report
Officers. Officer name: Mr Gary Ralph Whitfield. Change date: 2021-12-03. 2021-12-07 View Report
Confirmation statement. Statement with no updates. 2021-07-16 View Report
Address. Change date: 2021-07-02. Old address: 3-4 Eastwood Court Broadwater Road Romsey SO51 8JJ. New address: 3 Eastwood Court Broadwater Road Romsey SO51 8JJ. 2021-07-02 View Report
Accounts. Accounts type total exemption full. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2020-08-21 View Report
Accounts. Accounts type micro entity. 2020-06-11 View Report
Accounts. Accounts type micro entity. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Accounts. Accounts type micro entity. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2018-06-21 View Report
Persons with significant control. Psc name: Gary Ralph Whitfield. Notification date: 2016-04-06. 2018-05-25 View Report
Accounts. Accounts type micro entity. 2017-09-27 View Report
Gazette. Gazette filings brought up to date. 2017-09-13 View Report
Gazette. Gazette notice compulsory. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-09-07 View Report
Accounts. Accounts type total exemption small. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2016-07-04 View Report
Accounts. Accounts type total exemption small. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-07-15 View Report
Accounts. Accounts type total exemption small. 2013-07-17 View Report
Annual return. With made up date full list shareholders. 2013-06-20 View Report
Officers. Officer name: Beverley Lysaght. 2012-07-12 View Report
Annual return. With made up date full list shareholders. 2012-06-27 View Report
Accounts. Accounts type total exemption small. 2012-05-09 View Report
Annual return. With made up date full list shareholders. 2011-07-07 View Report
Accounts. Accounts type total exemption small. 2011-06-20 View Report
Accounts. Accounts type total exemption small. 2010-09-15 View Report
Annual return. With made up date full list shareholders. 2010-07-08 View Report
Officers. Change date: 2010-06-18. Officer name: Gary Ralph Whitfield. 2010-07-08 View Report
Address. Change sail address company. 2010-07-08 View Report
Officers. Description: Secretary appointed beverley patricia lysaght. 2009-08-26 View Report
Officers. Description: Appointment terminated director gina mcdonald. 2009-08-26 View Report
Accounts. Legacy. 2009-08-26 View Report
Incorporation. Incorporation company. 2009-06-18 View Report