- Company Overview for GRANIC MEWS MANAGEMENT LIMITED (07699473)
- Filing history for GRANIC MEWS MANAGEMENT LIMITED (07699473)
- People for GRANIC MEWS MANAGEMENT LIMITED (07699473)
- More for GRANIC MEWS MANAGEMENT LIMITED (07699473)
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) |
---|---|---|---|
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2014
|
|
14 Oct 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | CH01 | Director's details changed for Ms Angela Maria Harwood on 9 July 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Mrs Linda Elaine Spencer on 7 July 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from Royston Fold Farm Saltaire Road Bingley BD16 3EY United Kingdom on 22 April 2014 | |
20 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
24 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 15 July 2013
|
|
24 Jul 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
21 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 17 September 2012
|
|
31 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
11 Jul 2011 | NEWINC | Incorporation |