Advanced company searchLink opens in new window

GRANBY CARE LIMITED

Company number 02658120

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)
27 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
09 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 TM02 Termination of appointment of Dominic Kay as a secretary
16 Jun 2014 AP03 Appointment of Mrs Abigail Mattison as a secretary
22 May 2014 CH01 Director's details changed for Maureen Claire Royston on 22 May 2014
21 Feb 2014 AD01 Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NY on 21 February 2014
15 Jan 2014 AP01 Appointment of Maureen Claire Royston as a director
12 Nov 2013 TM01 Termination of appointment of Peter Calveley as a director
11 Nov 2013 AP01 Appointment of Ian Richard Smith as a director
24 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
07 Oct 2013 AA Full accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
20 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
26 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
25 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
01 Oct 2010 AA Full accounts made up to 31 December 2009
04 May 2010 AP01 Appointment of Benjamin Robert Taberner as a director
13 Apr 2010 TM01 Termination of appointment of Nicholas Mitchell as a director
17 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
04 Nov 2009 AA Full accounts made up to 31 December 2008
23 Jan 2009 AA Full accounts made up to 31 December 2007
30 Oct 2008 363a Return made up to 23/10/08; full list of members