Advanced company searchLink opens in new window

GRANITE REAL ESTATE UK LIMITED

Company number 03020811

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)
30 Oct 2017 PSC07 Cessation of Granite Real Estate Investment Trust as a person with significant control on 29 August 2017
09 Aug 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 TM01 Termination of appointment of Michael Peter Forsayeth as a director on 28 March 2017
23 May 2017 AP01 Appointment of Llias Konstantopoulos as a director on 28 March 2017
29 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
26 Jul 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
28 Jul 2015 SH20 Statement by Directors
28 Jul 2015 SH19 Statement of capital on 28 July 2015
  • GBP 1
28 Jul 2015 CAP-SS Solvency Statement dated 06/07/15
28 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jul 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,300,000
22 Jul 2014 AA Full accounts made up to 31 December 2013
07 May 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,300,000
07 May 2014 CH01 Director's details changed for James Laurence Hobbs on 7 March 2014
07 May 2014 CH01 Director's details changed for Stefan Wierzbinski on 7 March 2014
18 Feb 2014 AD01 Registered office address changed from C/O William Evans & Partners 20 Harcourt Street London W1H 4HG on 18 February 2014
13 Feb 2014 AD01 Registered office address changed from C/O Sidley Austin Brown & Wood Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 13 February 2014
15 Nov 2013 AUD Auditor's resignation
04 Nov 2013 AUD Auditor's resignation
14 Oct 2013 CERTNM Company name changed mi developments (uk) LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26
14 Oct 2013 CONNOT Change of name notice
07 Oct 2013 AA Accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders