GRANARY WAY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES CRAIG

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR CHRIS STORER

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

01/07/171 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HAND

View Document

01/07/171 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/07/166 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/06/164 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

20/06/1520 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/07/1315 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CRAIG / 28/06/2010

View Document

01/07/101 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/07/094 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 RETURN MADE UP TO 29/06/07; CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 8 GRANARY WAY TODDINGTON LITTLEHAMPTON WEST SUSSEX

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 29/06/06; NO CHANGE OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 RETURN MADE UP TO 29/06/04; CHANGE OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 29/06/03; NO CHANGE OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 29/06/01; CHANGE OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 29/06/00; CHANGE OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 29/06/98; CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 29/06/97; CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: 64 HIGH STREET LEWES EAST SUSSEX BN7 1XG

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: 8 GRANARY WAY TODDINGTON LITTLE HAMPTON WEST SUSSEX

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/08/9212 August 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

14/04/9214 April 1992 EXEMPTION FROM APPOINTING AUDITORS 01/10/90

View Document

10/02/9210 February 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 FIRST GAZETTE

View Document

25/03/9125 March 1991 COMPANY NAME CHANGED DURAMEN LIMITED CERTIFICATE ISSUED ON 26/03/91

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/08/9028 August 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

24/02/8924 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

09/02/899 February 1989 COMPANY NAME CHANGED RISEBRAND LIMITED CERTIFICATE ISSUED ON 10/02/89

View Document

15/12/8815 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information