- 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) |
---|---|---|---|
01 Jul 1997 | 288a | New director appointed | |
01 Jul 1997 | 225 | Accounting reference date shortened from 31/12/97 to 31/07/97 | |
11 Jun 1997 | AUD | Auditor's resignation | |
19 Feb 1997 | 363s | Return made up to 13/02/97; no change of members | |
07 Dec 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Nov 1996 | 288a | New director appointed | |
30 Oct 1996 | AA | Accounts made up to 31 December 1995 | |
22 Feb 1996 | 363s | Return made up to 13/02/96; full list of members | |
05 Jun 1995 | 288 | New director appointed | |
05 Jun 1995 | RESOLUTIONS |
Resolutions
|
|
05 Jun 1995 | RESOLUTIONS |
Resolutions
|
|
05 Jun 1995 | RESOLUTIONS |
Resolutions
|
|
07 Apr 1995 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
03 Apr 1995 | CERTNM | Company name changed tricom automotive LIMITED\certificate issued on 03/04/95 | |
27 Mar 1995 | CERTNM | Company name changed broomco (883) LIMITED\certificate issued on 28/03/95 | |
21 Mar 1995 | 288 | New secretary appointed;director resigned | |
21 Mar 1995 | 288 | Secretary resigned;director resigned;new director appointed | |
21 Mar 1995 | 287 | Registered office changed on 21/03/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ | |
21 Mar 1995 | 224 | Accounting reference date notified as 31/12 | |
13 Feb 1995 | NEWINC | Incorporation |