Advanced company searchLink opens in new window

THE GRANARY MANAGEMENT CO LIMITED

Company number 02210416

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)
12 Mar 2020 AA Micro company accounts made up to 30 April 2019
11 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
11 Jan 2020 AP01 Appointment of Mr Marc Stephen Jay as a director on 11 January 2020
11 Jan 2020 AP01 Appointment of Mrs Susan Karen Phillips as a director on 11 January 2020
08 Jan 2020 TM01 Termination of appointment of Jennifer Ruth Le Mouton as a director on 1 March 2019
08 Jan 2020 CH03 Secretary's details changed for Miss Zia Green on 5 April 2019
07 Feb 2019 CH01 Director's details changed for Mrs Jeanette Eldridge on 7 February 2019
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
08 Oct 2018 AA Micro company accounts made up to 30 April 2018
08 Oct 2018 AD01 Registered office address changed from The Granary Newport Road Lake Sandown Isle of Wight PO36 9PJ to Flat 3 the Granary Newport Road Sandown PO36 9PJ on 8 October 2018
05 Oct 2018 AD03 Register(s) moved to registered inspection location 4 Harbors Lake Lane Newchurch Sandown PO36 0LY
05 Oct 2018 AD02 Register inspection address has been changed to 4 Harbors Lake Lane Newchurch Sandown PO36 0LY
05 Oct 2018 PSC07 Cessation of Jennifer Ruth Le Mouton as a person with significant control on 27 September 2018
05 Oct 2018 PSC07 Cessation of George Terrence Wakeham Le Mouton as a person with significant control on 27 September 2018
05 Oct 2018 AP03 Appointment of Miss Zia Green as a secretary on 27 September 2018
05 Oct 2018 TM02 Termination of appointment of George Terrence Wakeham Le Mouton as a secretary on 27 September 2018
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
22 Sep 2017 AA Micro company accounts made up to 30 April 2017
27 Jan 2017 AP01 Appointment of M/S Zia Green as a director on 22 January 2017
23 Jan 2017 TM01 Termination of appointment of Ann Easte as a director on 15 January 2017
23 Jan 2017 AA Micro company accounts made up to 30 April 2016
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
16 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 12
11 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 12