GRANARY WHARF ESTATE MAINTENANCE LIMITED
Company number 07014058
- Company Overview for GRANARY WHARF ESTATE MAINTENANCE LIMITED (07014058)
- Filing history for GRANARY WHARF ESTATE MAINTENANCE LIMITED (07014058)
- People for GRANARY WHARF ESTATE MAINTENANCE LIMITED (07014058)
- More for GRANARY WHARF ESTATE MAINTENANCE LIMITED (07014058)
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) |
---|---|---|---|
24 Mar 2020 | AD01 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to C/O Rendall and Rittner Limited, Portsoken House 155 - 157 Minories London EC3N 1LJ on 24 March 2020 | |
12 Feb 2020 | TM02 | Termination of appointment of Deanne Stephanie Hall as a secretary on 10 February 2020 | |
12 Feb 2020 | TM02 | Termination of appointment of Dolores Charlesworth as a secretary on 10 February 2020 | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
27 Aug 2019 | AP01 | Appointment of Mr Robert Ford as a director on 26 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Martin Roger Vann as a director on 26 August 2019 | |
30 Jan 2019 | CH01 | Director's details changed for Mr Robert Nixson on 30 January 2019 | |
17 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
14 Sep 2018 | PSC02 | Notification of Bph Aquisition 1 Leeds Ltd as a person with significant control on 26 September 2016 | |
14 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 14 September 2018 | |
30 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
08 Feb 2017 | AP01 | Appointment of Mr Martin Roger Vann as a director on 1 February 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Timothy John Price as a director on 6 January 2017 | |
15 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 26 September 2016
|
|
01 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2016 | AP03 | Appointment of Ms Dolores Charlesworth as a secretary on 19 September 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
05 Jul 2016 | AD01 | Registered office address changed from C/O Canal & River Trust Fearns Wharf Neptune Street Leeds LS9 8PB England to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 5 July 2016 | |
05 Jul 2016 | CH03 | Secretary's details changed for Miss Deanne Stephanie Hall on 5 July 2016 | |
05 Jul 2016 | AP03 | Appointment of Miss Deanne Stephanie Hall as a secretary on 5 July 2016 | |
04 Jul 2016 | TM02 | Termination of appointment of Daire Mary Townend as a secretary on 4 July 2016 |