- Company Overview for GRANITE BAY LIMITED (11716603)
- Filing history for GRANITE BAY LIMITED (11716603)
- People for GRANITE BAY LIMITED (11716603)
- More for GRANITE BAY LIMITED (11716603)
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 |