Advanced company searchLink opens in new window

GRANVILLE PLACE (PINNER) LIMITED

Company number 03130280

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)
23 Dec 1998 363s Return made up to 24/11/98; change of members
30 Oct 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
13 Oct 1998 AA Full accounts made up to 31 December 1997
09 Jun 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
09 Jun 1998 287 Registered office changed on 09/06/98 from: 22 clifton road little venice london W9 1ST
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/06/98 from: 22 clifton road little venice london W9 1ST
09 Jun 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
23 Jan 1998 363a Return made up to 24/11/97; full list of members
23 Jan 1998 288b Director resigned
11 Nov 1997 288b Director resigned
26 Sep 1997 AA Full accounts made up to 31 December 1996
20 Feb 1997 363a Return made up to 24/11/96; full list of members
17 Jan 1997 88(2)R Ad 06/01/97--------- premium £ si 73@1=73 £ ic 2/75
07 Aug 1996 224 Accounting reference date notified as 31/12
15 Jan 1996 288 Secretary resigned
15 Jan 1996 288 Director resigned
15 Jan 1996 288 New secretary appointed
15 Jan 1996 288 New director appointed
21 Dec 1995 288 New director appointed
08 Dec 1995 288 New director appointed
06 Dec 1995 CERTNM Company name changed hall of fame LIMITED\certificate issued on 07/12/95
06 Dec 1995 MEM/ARTS Memorandum and Articles of Association
30 Nov 1995 287 Registered office changed on 30/11/95 from: 788-790 finchley road london NW11 7UR
24 Nov 1995 NEWINC Incorporation