Advanced company searchLink opens in new window

GRANITE FINANCE LTD

Company number 06519981

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)
18 Jul 2017 AA Accounts for a small company made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
28 Jul 2016 MA Memorandum and Articles of Association
04 Jul 2016 AA Accounts for a small company made up to 31 December 2015
16 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 May 2016 MR01 Registration of charge 065199810003, created on 18 May 2016
27 May 2016 MR01 Registration of charge 065199810004, created on 18 May 2016
27 May 2016 MR04 Satisfaction of charge 2 in full
27 May 2016 MR04 Satisfaction of charge 1 in full
25 May 2016 MR01 Registration of charge 065199810005, created on 18 May 2016
22 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
10 Aug 2015 AA Accounts for a small company made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
05 Mar 2014 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW on 5 March 2014
03 Sep 2013 AA Accounts for a small company made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
14 May 2013 CH01 Director's details changed for Alan Peter Keating on 1 January 2013
14 May 2013 CH03 Secretary's details changed for Nicola Kate Mclachlan on 1 January 2013
14 May 2013 CH01 Director's details changed for Nicola Mclachlan on 1 January 2013
08 May 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for holland risk partners D2 LIMITED.
13 Jul 2012 AA Accounts for a small company made up to 31 December 2011
20 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
20 Mar 2012 TM01 Termination of appointment of Garry Skone as a director