About

Registered Number: 06081782
Date of Incorporation: 05/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 16 Gold Tops, Newport, NP20 4PH,

 

Grail Developments Ltd was founded on 05 February 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Gibbs, Adrian John, Jones, Stephen Geoffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Adrian John 05 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stephen Geoffrey 05 February 2007 20 June 2009 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 10 December 2019
AA01 - Change of accounting reference date 27 November 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 08 March 2019
AA01 - Change of accounting reference date 27 November 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 21 April 2017
AD01 - Change of registered office address 19 April 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 09 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 24 May 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AA - Annual Accounts 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AD01 - Change of registered office address 31 March 2010
288b - Notice of resignation of directors or secretaries 22 June 2009
363a - Annual Return 16 April 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 13 February 2009
AA - Annual Accounts 01 October 2008
395 - Particulars of a mortgage or charge 19 February 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.