- Company Overview for GRANBY HALLS INVESTMENTS LIMITED (05001460)
- Filing history for GRANBY HALLS INVESTMENTS LIMITED (05001460)
- People for GRANBY HALLS INVESTMENTS LIMITED (05001460)
- More for GRANBY HALLS INVESTMENTS LIMITED (05001460)
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) |
---|---|---|---|
20 Feb 2025 | PSC04 | Change of details for Mrs Dianne Elizabeth Shuck as a person with significant control on 20 February 2025 | |
20 Feb 2025 | CH01 | Director's details changed for Mrs Dianne Elizabeth Shuck on 20 February 2025 | |
20 Feb 2025 | CH01 | Director's details changed for Mr Anthony Ivan Willcock on 20 February 2025 | |
20 Feb 2025 | AD01 | Registered office address changed from Sky View Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 February 2025 | |
06 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
12 Dec 2024 | CH01 | Director's details changed for Mrs Dianne Elizabeth Shuck on 1 December 2024 | |
21 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2023 | PSC04 | Change of details for Mrs Dianne Elizabeth Shuck as a person with significant control on 27 November 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Ronald Austin Shuck on 27 November 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SE England to Sky View Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 4 December 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Mr Ronald Austin Shuck on 27 November 2023 | |
01 Dec 2023 | PSC04 | Change of details for Mrs Dianne Elizabeth Shuck as a person with significant control on 27 November 2023 | |
01 Dec 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SE on 1 December 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
25 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
22 Oct 2019 | CH01 | Director's details changed for Mrs Dianne Elizabeth Shuck on 22 October 2019 |