- Company Overview for GRANARY DEVELOPMENTS LIMITED (08613223)
- Filing history for GRANARY DEVELOPMENTS LIMITED (08613223)
- People for GRANARY DEVELOPMENTS LIMITED (08613223)
- Charges for GRANARY DEVELOPMENTS LIMITED (08613223)
- More for GRANARY DEVELOPMENTS LIMITED (08613223)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
20 Jul 2023 | AD01 | Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to 65 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 20 July 2023 | |
20 Jul 2023 | PSC04 | Change of details for Mr Brian Tyler as a person with significant control on 17 July 2023 | |
20 Jul 2023 | CH01 | Director's details changed for Mr Brian Tyler on 17 July 2023 | |
17 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
23 Mar 2021 | TM01 | Termination of appointment of Simon James Macdonald as a director on 12 March 2021 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
11 Jun 2020 | CH01 | Director's details changed for Mrs Sally Jane Mclelland on 11 June 2020 | |
17 Feb 2020 | CH01 | Director's details changed for Mr Simon James Macdonald on 14 February 2020 | |
17 Feb 2020 | CH01 | Director's details changed for Miss Odette Macdonald on 14 February 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
19 Jul 2018 | CH01 | Director's details changed for Mrs Sally Jane Mclelland on 12 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Oct 2016 | MR01 |
Registration of charge 086132230002, created on 3 October 2016
|