G R NO.12 LIMITED

1 Newhall Street, Birmingham, B3 3NH, United Kingdom
StatusACTIVE
Company No.10418928
CategoryPrivate Limited Company
Incorporated10 Oct 2016
Age7 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

G R NO.12 LIMITED is an active private limited company with number 10418928. It was incorporated 7 years, 8 months, 6 days ago, on 10 October 2016. The company address is 1 Newhall Street, Birmingham, B3 3NH, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 18 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Godwin Residential Limited

Change date: 2023-06-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Pratt

Change date: 2023-06-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Phillip Pratt

Change date: 2023-06-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Mitchell

Change date: 2023-06-12

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-12

Officer name: Mr Richard Selkirk Johnston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Address

Type: AD01

New address: 1 Newhall Street Birmingham B3 3NH

Old address: 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England

Change date: 2023-06-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-18

Officer name: Mr Stuart Phillip Pratt

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Godwin Residential Developments Limited

Change date: 2019-04-11

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Pratt

Change date: 2019-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-16

Officer name: Mr Stephen James Pratt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-20

Officer name: Steven Richard Winkworth

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-11

Officer name: Mr Stephen James Pratt

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-11

Officer name: Mr Stuart Phillip Pratt

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Richard Winkworth

Change date: 2017-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Mitchell

Change date: 2017-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-11

Officer name: Mr Richard Selkirk Johnston

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-05

Psc name: Godwin Residential Developments Limited

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

Old address: Godwin Developments 122 Colmore Road Birmingham West Midlands B3 3AU England

New address: 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD

Change date: 2017-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr Steven Richard Winkworth

Documents

View document PDF

Incorporation company

Date: 10 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHOK PATTNI LIMITED

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:08989097
Status:ACTIVE
Category:Private Limited Company

CHILDSSIDE CIC

121 OTLEY OLD ROAD,LEEDS,LS16 6HH

Number:09626396
Status:ACTIVE
Category:Community Interest Company

J & H BUSINESS SOLUTIONS LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07540182
Status:ACTIVE
Category:Private Limited Company

MIKE VAUGHAN PROPERTIES LIMITED

7 KINGSLAND BRIDGE MANSIONS,SHREWSBURY,SY1 1JF

Number:03233480
Status:ACTIVE
Category:Private Limited Company

NEW BRIDEWELL 2 LIMITED

UNITS 21 - 22,BANGOR,LL57 4YH

Number:09131859
Status:ACTIVE
Category:Private Limited Company

PT KIDS LIMITED

SIDINGS HOUSE,DONCASTER,DN4 5NU

Number:11756561
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source