Advanced company searchLink opens in new window

GRANARY FORD MANAGEMENT LIMITED

Company number 10303184

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)
13 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with updates
03 Aug 2020 CH01 Director's details changed for Mr John Christian Varley on 3 August 2020
06 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
01 Aug 2019 CH01 Director's details changed for The Honourable Charles Patrick Rolle Fane Trefusis on 9 July 2018
31 Jul 2019 CH01 Director's details changed for Mr John Christian Varley on 29 September 2017
13 Jun 2019 SH20 Statement by Directors
13 Jun 2019 SH19 Statement of capital on 13 June 2019
  • GBP 18,967,434
13 Jun 2019 CAP-SS Solvency Statement dated 10/06/19
13 Jun 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
18 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 CH01 Director's details changed
09 Jul 2018 PSC05 Change of details for Granary Ford Llp as a person with significant control on 9 July 2018
09 Jul 2018 AD01 Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FB to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 9 July 2018
16 Jan 2018 RP04AP01 Second filing for the appointment of The Honourable Charles Patrick Rolle Fane Trefusis as a director
08 Jan 2018 PSC07 Cessation of Andrew William Michael Christie-Miller as a person with significant control on 9 November 2017
08 Jan 2018 PSC01 Notification of Andrew Christie-Miller as a person with significant control on 29 July 2016
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 25,967,434
22 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase shares 09/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2017 AP01 Appointment of The Honourable Charles Patrick Rolle Fane Trfusis as a director on 9 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/2018
20 Nov 2017 PSC02 Notification of Granary Ford Llp as a person with significant control on 9 November 2017
20 Nov 2017 PSC07 Cessation of Donald Thomas Younger as a person with significant control on 9 November 2017
03 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates