Advanced company searchLink opens in new window

GRANTLEY PROPERTY INVESTMENTS LIMITED

Company number 06887256

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)
19 Feb 2025 CH01 Director's details changed for Mr Graham Gatley on 19 February 2025
19 Feb 2025 AD01 Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 19 February 2025
19 Feb 2025 CH01 Director's details changed for Mrs Louise Karen Frost on 19 February 2025
19 Feb 2025 PSC04 Change of details for Mrs Louise Karen Frost as a person with significant control on 19 February 2025
24 Oct 2024 CS01 Confirmation statement made on 24 October 2024 with updates
17 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
30 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
27 Oct 2023 PSC04 Change of details for Mrs Louise Karen Frost as a person with significant control on 1 October 2023
26 Oct 2023 CH01 Director's details changed for Mrs Louise Karen Frost on 23 October 2023
26 Oct 2023 PSC04 Change of details for Mrs Louise Karen Frost as a person with significant control on 23 October 2023
22 May 2023 AA Total exemption full accounts made up to 30 September 2022
26 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
13 May 2022 AA Total exemption full accounts made up to 30 September 2021
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 104
27 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with updates
11 May 2021 AA Unaudited abridged accounts made up to 30 September 2020
27 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 103
07 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
24 Oct 2019 CH01 Director's details changed for Mr Graham Gatley on 23 October 2019
04 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Feb 2019 AAMD Amended accounts made up to 30 September 2017
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 103