- Company Overview for GRANVILLE PARK LIMITED (02585679)
- Filing history for GRANVILLE PARK LIMITED (02585679)
- People for GRANVILLE PARK LIMITED (02585679)
- More for GRANVILLE PARK LIMITED (02585679)
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) |
---|---|---|---|
05 Jan 2025 | TM01 | Termination of appointment of Daisy Taylor as a director on 16 December 2024 | |
06 Jun 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
01 Jun 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
11 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
27 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
05 Aug 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
03 Jun 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
09 May 2019 | AP01 | Appointment of Ms Daisy Taylor as a director on 8 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of Timothy Mark Grimshaw as a director on 24 April 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
02 Mar 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
04 Jan 2019 | AP03 | Appointment of Mr Donald Ian Gerrard as a secretary on 1 January 2019 | |
04 Jan 2019 | AD01 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 22B Weston Park Road Plymouth PL3 4NU on 4 January 2019 | |
30 Dec 2018 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 25 December 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Northchurch Business Centre C/O Urban Owners Limited 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018 | |
11 Jun 2018 | TM02 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 | |
11 Jun 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
24 Aug 2017 | AA | Micro company accounts made up to 25 December 2016 |