Advanced company searchLink opens in new window

GRANVILLE ASSOCIATES LTD

Company number 07881835

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)
31 Aug 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/16
22 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
19 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
18 Aug 2015 AD01 Registered office address changed from , Bernard House Granville Road, Maidstone, Kent, ME14 2BJ to C/O Jayar Components Limited Jayar House Motorway Industrial Estate Forstal Road Aylesford Kent ME20 7AF on 18 August 2015
02 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
05 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
20 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
22 Oct 2013 AP01 Appointment of Mrs Caroline Jane De Camborne Lucy as a director
22 Oct 2013 AD01 Registered office address changed from , Cornwallis House Pudding Lane, Maidstone, Kent, ME14 1NH, United Kingdom on 22 October 2013
15 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
02 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
24 Jan 2012 AA01 Current accounting period extended from 31 December 2012 to 31 January 2013
18 Jan 2012 CERTNM Company name changed pett farm LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
18 Jan 2012 CONNOT Change of name notice
14 Dec 2011 NEWINC Incorporation