GRANIMAR PROPERTY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM THE PADDOCK, THE STREET BISHOPSBOURNE CANTERBURY KENT CT4 5HT |
24/11/1424 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
29/07/1429 July 2014 | PREVEXT FROM 31/10/2013 TO 31/01/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
05/12/135 December 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/12/1213 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
12/12/1212 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/12/107 December 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/01/105 January 2010 | SAIL ADDRESS CREATED |
05/01/105 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
05/01/105 January 2010 | Annual return made up to 19 October 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS HOLLAND / 05/01/2010 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLAIRE HOLLAND / 05/01/2010 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE GRABHAM / 05/01/2010 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/077 December 2007 | NEW DIRECTOR APPOINTED |
29/11/0729 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/10/0719 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company