- Company Overview for GRANADA INVESTMENTS (NW) LTD (09985322)
- Filing history for GRANADA INVESTMENTS (NW) LTD (09985322)
- People for GRANADA INVESTMENTS (NW) LTD (09985322)
- Charges for GRANADA INVESTMENTS (NW) LTD (09985322)
- More for GRANADA INVESTMENTS (NW) LTD (09985322)
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) |
---|---|---|---|
10 Feb 2025 | AD01 | Registered office address changed from C/O Sherlock & Co 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ United Kingdom to C/O Monetta Llp 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ on 10 February 2025 | |
16 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with updates | |
22 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
08 Oct 2024 | AP01 | Appointment of Victoria Angela Smith as a director on 12 September 2024 | |
08 Oct 2024 | AP01 | Appointment of Deborah Anne Smith as a director on 12 September 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
27 Nov 2023 | AA01 | Previous accounting period shortened from 27 February 2023 to 26 February 2023 | |
19 Jul 2023 | MR04 | Satisfaction of charge 099853220003 in full | |
19 Jul 2023 | MR04 | Satisfaction of charge 099853220002 in full | |
08 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS United Kingdom to C/O Sherlock & Co 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ on 29 March 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mr David Smith on 1 February 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
28 Mar 2022 | PSC04 | Change of details for Mr Craig Anthony Smith as a person with significant control on 1 February 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mr Craig Anthony Smith on 1 February 2022 | |
28 Mar 2022 | PSC04 | Change of details for Mr David William Joseph Smith as a person with significant control on 1 February 2022 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 27 February 2021 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 27 February 2020 | |
24 May 2021 | CH01 | Director's details changed for Mr David Smith on 4 September 2020 | |
22 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
21 May 2021 | CH01 | Director's details changed for Mr Craig Anthony Smith on 4 September 2020 | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off |