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)
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
  • ELRES ‐ Elective resolution
05 Jun 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Jun 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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