Advanced company searchLink opens in new window

GRANHERNE LIMITED

Company number 01498189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
04 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
10 Sep 2024 AP01 Appointment of Mr. Paul Charles O'shaughnessy as a director on 4 September 2024
10 Sep 2024 TM01 Termination of appointment of Paul Kahn as a director on 12 July 2024
05 Apr 2024 AP01 Appointment of Mr. Paul Kahn as a director on 2 April 2024
04 Apr 2024 AP01 Appointment of Mr. Jalal (Jay) Ibrahim as a director on 2 April 2024
04 Apr 2024 AP01 Appointment of Mr. John Paul Baillie as a director on 2 April 2024
04 Apr 2024 TM01 Termination of appointment of Ahmed Al-Dadah as a director on 15 March 2024
10 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
31 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
31 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
13 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Jan 2023 AP03 Appointment of Mrs Sonia Galindo as a secretary on 13 January 2023
16 Jan 2023 TM02 Termination of appointment of Adam Miles Kramer as a secretary on 3 January 2023
04 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with updates
29 Jul 2022 SH19 Statement of capital on 29 July 2022
  • GBP 0.10
29 Jul 2022 SH20 Statement by Directors
29 Jul 2022 CAP-SS Solvency Statement dated 26/07/22
29 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 26/07/2022
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 100,000.1