Advanced company searchLink opens in new window

GRANARY DEVELOPMENTS LIMITED

Company number 08613223

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)
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.