- Company Overview for GRANITE CITY DEVELOPMENTS LLP (SO306802)
- Filing history for GRANITE CITY DEVELOPMENTS LLP (SO306802)
- People for GRANITE CITY DEVELOPMENTS LLP (SO306802)
- Charges for GRANITE CITY DEVELOPMENTS LLP (SO306802)
- More for GRANITE CITY DEVELOPMENTS LLP (SO306802)
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) |
---|---|---|---|
21 Jan 2025 | LLCS01 | Confirmation statement made on 1 January 2025 with no updates | |
27 Jun 2024 | LLMR01 | Registration of charge SO3068020005, created on 26 June 2024 | |
23 Feb 2024 | LLMR01 | Registration of charge SO3068020004, created on 22 February 2024 | |
15 Jan 2024 | LLCS01 | Confirmation statement made on 1 January 2024 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2023 | LLCS01 | Confirmation statement made on 1 January 2023 with no updates | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2022 | LLCS01 | Confirmation statement made on 1 January 2022 with no updates | |
19 Feb 2022 | LLMR04 | Satisfaction of charge SO3068020001 in full | |
19 Feb 2022 | LLMR04 | Satisfaction of charge SO3068020002 in full | |
10 Feb 2022 | LLMR01 | Registration of charge SO3068020003, created on 8 February 2022 | |
04 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
26 Aug 2021 | LLMR01 | Registration of charge SO3068020002, created on 6 August 2021 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2021 | LLMR01 | Registration of charge SO3068020001, created on 19 July 2021 | |
21 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2021 | LLCS01 | Confirmation statement made on 1 January 2021 with updates | |
20 Jan 2021 | LLPSC04 | Change of details for Mr Simon Paul Flame as a person with significant control on 1 October 2020 | |
13 Jan 2021 | LLAD01 | Registered office address changed from 13 South Charlotte Street Edinburgh EH2 4BH Scotland to Broxmouth House Broxmouth Park Dunbar East Lothian EH42 1QW on 13 January 2021 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2020 | LLPSC07 | Cessation of Susan Maree Flame as a person with significant control on 1 October 2020 |