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)
26 Jun 2008 288a Director appointed peter calveley
23 Dec 2007 288b Director resigned
04 Nov 2007 AA Full accounts made up to 31 May 2006
01 Nov 2007 AA Full accounts made up to 31 December 2006
29 Oct 2007 363a Return made up to 23/10/07; full list of members
17 Nov 2006 395 Particulars of mortgage/charge
11 Nov 2006 363s Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
10 Nov 2006 MEM/ARTS Memorandum and Articles of Association
10 Nov 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
10 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Nov 2006 155(6)a Declaration of assistance for shares acquisition
14 Aug 2006 403a Declaration of satisfaction of mortgage/charge
14 Aug 2006 403a Declaration of satisfaction of mortgage/charge
14 Aug 2006 403a Declaration of satisfaction of mortgage/charge
14 Aug 2006 403a Declaration of satisfaction of mortgage/charge
12 Jul 2006 225 Accounting reference date shortened from 31/05/07 to 31/12/06
07 Jul 2006 288a New director appointed
03 Jul 2006 155(6)a Declaration of assistance for shares acquisition
08 Jun 2006 288a New director appointed
08 Jun 2006 288a New secretary appointed;new director appointed
08 Jun 2006 288b Director resigned
08 Jun 2006 288b Director resigned
08 Jun 2006 288b Director resigned
08 Jun 2006 288b Secretary resigned
08 Jun 2006 287 Registered office changed on 08/06/06 from: 2 merchants quay ashley lane shipley BD17 7DB