Advanced company searchLink opens in new window

GRANVILLE ESTATE MANAGEMENT LIMITED

Company number 06714490

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 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Dec 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 706
19 Dec 2014 AP01 Appointment of Mr Michael Joseph O'flynn as a director on 21 November 2014
19 Dec 2014 TM01 Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014
19 Dec 2014 TM02 Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Jan 2014 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 706
03 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Dec 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Dec 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
02 Dec 2010 SH01 Statement of capital following an allotment of shares on 9 November 2010
  • GBP 309
24 Nov 2010 AA Total exemption small company accounts made up to 31 October 2010
24 Nov 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
06 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2010 AR01 Annual return made up to 3 October 2009 with full list of shareholders
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2009 123 Nc inc already adjusted 17/02/09
09 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2008 NEWINC Incorporation