GRANVILLE NW2 DEVELOPMENTS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2022-12-07 View Report
Address. New address: 1a Linen House Hogarth Lane London W4 2DY. Change date: 2022-07-02. Old address: 33 Sea Grove Avenue Hayling Island PO11 9EU England. 2022-07-02 View Report
Confirmation statement. Statement with no updates. 2022-07-01 View Report
Accounts. Accounts type unaudited abridged. 2022-01-27 View Report
Officers. Termination date: 2021-11-04. Officer name: Anthony William Ernest Coates. 2021-11-15 View Report
Insolvency. Liquidation receiver appointment of receiver. 2021-08-17 View Report
Officers. Officer name: Andrew Knox Campbell. Termination date: 2021-07-31. 2021-08-02 View Report
Accounts. Accounts type unaudited abridged. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-02-15 View Report
Address. New address: 33 Sea Grove Avenue Hayling Island PO11 9EU. Change date: 2021-02-15. Old address: 33 33 Seagrove Avenue Hayling Island Hampshire PO11 9EU United Kingdom. 2021-02-15 View Report
Address. Old address: 22a Hollow Lane Hayling Island Hampshire PO11 9EX. New address: 33 33 Seagrove Avenue Hayling Island Hampshire PO11 9EU. Change date: 2020-11-19. 2020-11-19 View Report
Accounts. Accounts type unaudited abridged. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Accounts. Accounts type unaudited abridged. 2019-06-28 View Report
Confirmation statement. Statement with updates. 2019-02-14 View Report
Confirmation statement. Statement with no updates. 2018-10-16 View Report
Accounts. Accounts type unaudited abridged. 2018-06-30 View Report
Mortgage. Charge number: 097589450001. 2018-05-21 View Report
Mortgage. Charge number: 097589450002. 2018-05-21 View Report
Mortgage. Charge number: 097589450003. 2018-05-21 View Report
Mortgage. Charge creation date: 2018-01-05. Charge number: 097589450005. 2018-01-15 View Report
Address. Change date: 2017-12-08. Old address: 2nd Floor Audley House 13 Palace Street London SW1E 5HX England. New address: 22a Hollow Lane Hayling Island Hampshire PO11 9EX. 2017-12-08 View Report
Confirmation statement. Statement with updates. 2017-11-07 View Report
Capital. Capital allotment shares. 2017-10-06 View Report
Capital. Capital allotment shares. 2017-10-06 View Report
Resolution. Description: Resolutions. 2017-10-06 View Report
Resolution. Description: Resolutions. 2017-10-06 View Report
Resolution. Description: Resolutions. 2017-10-06 View Report
Resolution. Description: Resolutions. 2017-10-06 View Report
Capital. Capital allotment shares. 2017-10-06 View Report
Capital. Capital allotment shares. 2017-10-06 View Report
Capital. Capital allotment shares. 2017-10-06 View Report
Capital. Capital allotment shares. 2017-10-06 View Report
Mortgage. Charge number: 097589450004. Charge creation date: 2017-09-13. 2017-09-13 View Report
Accounts. Accounts type total exemption small. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Resolution. Description: Resolutions. 2016-03-22 View Report
Capital. Capital allotment shares. 2016-03-22 View Report
Mortgage. Charge creation date: 2016-03-11. Charge number: 097589450003. 2016-03-15 View Report
Mortgage. Charge number: 097589450002. Charge creation date: 2016-03-11. 2016-03-14 View Report
Mortgage. Charge number: 097589450001. Charge creation date: 2016-03-11. 2016-03-14 View Report
Capital. Capital allotment shares. 2015-11-05 View Report
Resolution. Description: Resolutions. 2015-11-05 View Report
Officers. Officer name: Mr Andrew Knox Campbell. Appointment date: 2015-09-24. 2015-09-24 View Report
Incorporation. Incorporation company. 2015-09-02 View Report