About

Registered Number: 05120505
Date of Incorporation: 06/05/2004 (20 years ago)
Company Status: Active
Registered Address: 306 Keighley Road, Bradford, BD9 4EY

 

Grant Developers Ltd was registered on 06 May 2004 with its registered office in the United Kingdom, it has a status of "Active". There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Navjeet Kaur 16 November 2015 - 1
KAUR, Balbir 27 May 2004 11 May 2009 1
SANGHERA, Narinder 11 May 2009 16 November 2015 1
SINGH, Amarjit 27 May 2004 05 May 2005 1
TAKHER, Rajinder 23 August 2010 16 November 2015 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 20 June 2017
AAMD - Amended Accounts 29 March 2017
AA - Annual Accounts 22 February 2017
MR04 - N/A 17 February 2017
MR04 - N/A 21 September 2016
MR04 - N/A 21 September 2016
MR01 - N/A 03 August 2016
AR01 - Annual Return 13 May 2016
MR01 - N/A 20 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 25 January 2016
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 14 February 2012
DISS40 - Notice of striking-off action discontinued 10 January 2012
AR01 - Annual Return 09 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 25 August 2010
AP01 - Appointment of director 25 August 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
395 - Particulars of a mortgage or charge 05 May 2009
AA - Annual Accounts 24 March 2009
395 - Particulars of a mortgage or charge 09 August 2008
395 - Particulars of a mortgage or charge 05 August 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 15 March 2007
395 - Particulars of a mortgage or charge 24 November 2006
363s - Annual Return 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2016 Outstanding

N/A

A registered charge 14 April 2016 Outstanding

N/A

Legal charge 18 April 2009 Outstanding

N/A

Legal mortgage 05 August 2008 Fully Satisfied

N/A

Debenture 31 July 2008 Fully Satisfied

N/A

Legal charge 17 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.