- Company Overview for GRANITE REAL ESTATE UK LIMITED (03020811)
- Filing history for GRANITE REAL ESTATE UK LIMITED (03020811)
- People for GRANITE REAL ESTATE UK LIMITED (03020811)
- Charges for GRANITE REAL ESTATE UK LIMITED (03020811)
- More for GRANITE REAL ESTATE UK LIMITED (03020811)
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
|
|
28 Jul 2015 | SH20 | Statement by Directors | |
28 Jul 2015 | SH19 |
Statement of capital on 28 July 2015
|
|
28 Jul 2015 | CAP-SS | Solvency Statement dated 06/07/15 | |
28 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |