Advanced company searchLink opens in new window

GRANVILLE CAPITAL MANAGEMENT LIMITED

Company number 05814801

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 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
08 Feb 2024 AP01 Appointment of Mr Andrew Peter Heald as a director on 2 February 2024
08 Feb 2024 TM01 Termination of appointment of Scott Gregory Skie as a director on 2 February 2024
24 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 Aug 2023 AD02 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
27 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
15 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
14 May 2021 TM01 Termination of appointment of Michael John Oliver Proudlock as a director on 10 May 2021
10 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
15 May 2020 CH01 Director's details changed for Mr Michael John Oliver Proudlock on 13 April 2011
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
24 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
19 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
17 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
13 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
08 Sep 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
27 May 2016 AA Group of companies' accounts made up to 31 December 2015