Advanced company searchLink opens in new window

GRANARY WHARF ESTATE MAINTENANCE LIMITED

Company number 07014058

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)
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
  • GBP 27
01 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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