- Company Overview for GRANITE FINANCE LTD (06519981)
- Filing history for GRANITE FINANCE LTD (06519981)
- People for GRANITE FINANCE LTD (06519981)
- Charges for GRANITE FINANCE LTD (06519981)
- More for GRANITE FINANCE LTD (06519981)
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
|
|
27 May 2016 | MR04 | Satisfaction of charge 1 in full | |
27 May 2016 | MR04 | Satisfaction of charge 2 in full | |
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 | |
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
|
|
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
|
|
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
|
|
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
|
|
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 |