Advanced company searchLink opens in new window

THE GRANARY (BRISTOL) MANAGEMENT COMPANY LIMITED

Company number 04213215

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)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
15 Aug 2024 AP01 Appointment of Mr Ben Alexander Ansari-Siggery as a director on 15 August 2024
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
01 Feb 2023 TM01 Termination of appointment of Rebecca Clark as a director on 1 February 2023
11 Aug 2022 AA Micro company accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
21 Feb 2022 AP01 Appointment of Mr Harry Barnfield as a director on 21 February 2022
06 Jan 2022 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 6 January 2022
06 Jan 2022 AP04 Appointment of Adam Church Ltd as a secretary on 1 January 2022
06 Jan 2022 TM02 Termination of appointment of Andrews Leasehold Management as a secretary on 6 January 2022
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
21 Dec 2020 TM01 Termination of appointment of Joanne Leighton as a director on 17 December 2020
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020
22 Sep 2020 AP01 Appointment of Ms Sara Turnbull as a director on 22 September 2020
22 Sep 2020 AP01 Appointment of Ms Rebecca Clark as a director on 22 September 2020
22 Sep 2020 TM01 Termination of appointment of Tom Keir Burnett as a director on 22 September 2020
22 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 22 September 2020
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 31 December 2019
04 Nov 2019 AD01 Registered office address changed from C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019
30 Aug 2019 AA Micro company accounts made up to 31 December 2018