Advanced company searchLink opens in new window

THE GRANARY YARD MANAGEMENT CO LIMITED

Company number 11665974

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)
22 Jan 2025 AD01 Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M41 5RQ England to Unit 7 Greenacre Street Clitheroe BB7 1EB on 22 January 2025
06 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
03 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2024 MA Memorandum and Articles of Association
29 Oct 2024 DS02 Withdraw the company strike off application
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2024 MA Memorandum and Articles of Association
14 Oct 2024 DS01 Application to strike the company off the register
17 Sep 2024 AA Accounts for a dormant company made up to 31 March 2024
06 Sep 2024 AP01 Appointment of Mr Stephen Kelly Williamson as a director on 3 September 2024
06 Sep 2024 TM01 Termination of appointment of Richard John Fee as a director on 3 September 2024
07 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
28 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
09 May 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Apr 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
11 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
20 Apr 2021 TM01 Termination of appointment of Stephen Paul Robinson as a director on 16 April 2021
20 Apr 2021 TM02 Termination of appointment of Stephen Paul Robinson as a secretary on 16 April 2021
13 Apr 2021 AA Accounts for a dormant company made up to 30 November 2020
29 Jan 2021 TM01 Termination of appointment of Nicholas Stuart Payne as a director on 28 January 2021
04 Dec 2020 AP01 Appointment of Mr Richard John Fee as a director on 1 August 2020
11 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
08 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates