- Company Overview for GRANITE 5 LIMITED (03844184)
- Filing history for GRANITE 5 LIMITED (03844184)
- People for GRANITE 5 LIMITED (03844184)
- Charges for GRANITE 5 LIMITED (03844184)
- More for GRANITE 5 LIMITED (03844184)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 20 September 2024 with updates | |
29 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2023 | MA | Memorandum and Articles of Association | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
26 Sep 2023 | PSC04 | Change of details for Mrs Jill Elizabeth Davies as a person with significant control on 22 September 2023 | |
26 Sep 2023 | CH01 | Director's details changed for Mrs Jill Elizabeth Davies on 22 September 2023 | |
26 Jun 2023 | AP03 | Appointment of Mrs Patricia Wilkinson as a secretary on 18 May 2023 | |
26 Jun 2023 | TM02 | Termination of appointment of John Roebuck as a secretary on 1 November 2022 | |
26 Jun 2023 | TM01 | Termination of appointment of Christian James Scott as a director on 17 May 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jun 2022 | AP01 | Appointment of Mr Simon David Wheeler as a director on 1 June 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from Unit 10 Valley Court Offices Lower Road Croydon Royston SG8 0HF England to Unit 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP on 9 February 2022 | |
30 Sep 2021 | AD01 | Registered office address changed from Unit 5 Valley Court Offices Croydon Nr Royston Herts SG8 0HF to Unit 10 Valley Court Offices Lower Road Croydon Royston SG8 0HF on 30 September 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr Christian James Scott as a director on 12 May 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates |