- Company Overview for GRANITE MORGAN SMITH LIMITED (07548957)
- Filing history for GRANITE MORGAN SMITH LIMITED (07548957)
- People for GRANITE MORGAN SMITH LIMITED (07548957)
- Charges for GRANITE MORGAN SMITH LIMITED (07548957)
- More for GRANITE MORGAN SMITH LIMITED (07548957)
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) |
---|---|---|---|
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 | |
14 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 12 September 2019
|
|
20 Sep 2019 | SH03 | Purchase of own shares. | |
13 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
02 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 10 August 2019
|
|
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2019 | PSC01 | Notification of Vincent Mark Mellett as a person with significant control on 9 August 2019 | |
21 Aug 2019 | PSC07 | Cessation of Christopher John Smith as a person with significant control on 9 August 2019 | |
21 Aug 2019 | PSC07 | Cessation of Dean Lewis Robert Morgan as a person with significant control on 9 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Christopher John Smith as a director on 9 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Dean Lewis Robert Morgan as a director on 9 August 2019 | |
21 Aug 2019 | MR01 | Registration of charge 075489570002, created on 9 August 2019 | |
21 Aug 2019 | MR01 | Registration of charge 075489570003, created on 9 August 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
13 Mar 2018 | CH01 | Director's details changed for Mr Vincent Mark Mellett on 1 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Nov 2016 | AA01 | Previous accounting period extended from 30 March 2016 to 31 March 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|