Advanced company searchLink opens in new window

55 GRANVILLE PARK LIMITED

Company number 02205878

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)
29 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with updates
06 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
29 Jan 2024 AP01 Appointment of Jade Tyrrell as a director on 19 December 2023
26 Jan 2024 TM01 Termination of appointment of Parag Prasad as a director on 19 December 2023
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
20 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
09 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
05 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
24 Jan 2017 AP01 Appointment of Marie-Lucienne Lambert as a director on 2 September 2016
24 Jan 2017 TM01 Termination of appointment of Barry James Rose as a director on 2 September 2016
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
24 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 4
24 Jan 2016 CH01 Director's details changed for Parag Prasad on 23 January 2016
24 Jan 2016 CH01 Director's details changed for Keith John Scott on 23 January 2016