Advanced company searchLink opens in new window

GRANITE RECRUITMENT LTD

Company number 05315604

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)
31 Oct 2024 TM01 Termination of appointment of Craig David Phillips as a director on 30 September 2024
17 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
13 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
07 Nov 2023 MR04 Satisfaction of charge 053156040002 in full
03 Nov 2023 MR01 Registration of charge 053156040004, created on 30 October 2023
25 Jul 2023 AD01 Registered office address changed from Cavell House St. Crispins Road Norwich NR3 1YE England to Beacon Innovation Centre Beacon Park Gorleston-on-Sea Great Yarmouth Norfolk NR31 7RA on 25 July 2023
20 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
17 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
22 Feb 2022 AP01 Appointment of Mr Michael Andrew Buchan as a director on 22 December 2021
22 Feb 2022 AP01 Appointment of Mr Douglas Hunter Duguid as a director on 22 December 2021
31 Jan 2022 TM01 Termination of appointment of John Angus Macgregor as a director on 22 December 2021
28 Jan 2022 AD01 Registered office address changed from 158 Liverpool Street Salford Manchester M5 4LJ to Cavell House St. Crispins Road Norwich NR3 1YE on 28 January 2022
24 Jan 2022 PSC02 Notification of Recruitment Ventures Limited as a person with significant control on 22 December 2021
24 Jan 2022 TM01 Termination of appointment of Steven Murdoch Dunbar as a director on 22 December 2021
24 Jan 2022 PSC07 Cessation of Global Resource Management Limited as a person with significant control on 23 December 2021
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
15 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
15 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
15 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20