- Company Overview for GRANVILLE N22 LTD (11367989)
- Filing history for GRANVILLE N22 LTD (11367989)
- People for GRANVILLE N22 LTD (11367989)
- More for GRANVILLE N22 LTD (11367989)
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) |
---|---|---|---|
27 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
30 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
09 Jan 2020 | SH08 | Change of share class name or designation | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
26 Apr 2019 | CH01 | Director's details changed for Mr David Bineth on 19 December 2018 | |
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 7 February 2019
|
|
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 7 February 2019
|
|
12 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
22 Jan 2019 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 141a Stamford Hill London N16 5LG on 22 January 2019 | |
22 Jan 2019 | PSC05 | Change of details for Darbin Estates Limited as a person with significant control on 22 January 2019 | |
17 Sep 2018 | AD01 | Registered office address changed from 141a Stamford Hill London N16 5LG United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 September 2018 | |
17 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-17
|