Advanced company searchLink opens in new window

GRANITE BAY LIMITED

Company number 11716603

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
25 Sep 2024 AD01 Registered office address changed from 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 25 September 2024
14 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
22 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
19 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 PSC04 Change of details for Ms Rachel Maud Elizabeth Clacher as a person with significant control on 1 June 2021
09 Jun 2021 PSC04 Change of details for David Robert Clacher as a person with significant control on 1 June 2021
02 Jun 2021 PSC04 Change of details for David Robert Clacher as a person with significant control on 2 June 2021
02 Jun 2021 PSC04 Change of details for Ms Rachel Maud Elizabeth Clacher as a person with significant control on 2 June 2021
02 Jun 2021 PSC04 Change of details for Ms Rachel Maud Elizabeth Clacher as a person with significant control on 1 June 2021
02 Jun 2021 PSC04 Change of details for David Robert Clacher as a person with significant control on 1 June 2021
05 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
23 Mar 2020 AD01 Registered office address changed from C/O Rsm Uk Tax and Accounting Limited Festival Way Festival Park Stoke-on-Trent ST1 5BB United Kingdom to 5th Floor One City Place Queens Road Chester Cheshire CH1 3BQ on 23 March 2020
09 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with updates
26 Mar 2019 PSC01 Notification of Rachel Maud Elizabeth Clacher as a person with significant control on 25 March 2019
26 Mar 2019 PSC01 Notification of David Robert Clacher as a person with significant control on 25 March 2019
26 Mar 2019 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 25 March 2019
26 Mar 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Rsm Uk Tax and Accounting Limited Festival Way Festival Park Stoke-on-Trent ST1 5BB on 26 March 2019
26 Mar 2019 AP01 Appointment of Ms Rachel Maud Elizabeth Clacher as a director on 13 February 2019