GRANIT CHARTERED ARCHITECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Liquidators' statement of receipts and payments to 2025-04-15 |
23/01/2523 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
30/04/2430 April 2024 | Registered office address changed from Studios 18-19 16 Porteus Place London SW4 0AS to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2024-04-30 |
30/04/2430 April 2024 | Statement of affairs |
30/04/2430 April 2024 | Appointment of a voluntary liquidator |
30/04/2430 April 2024 | Resolutions |
30/04/2430 April 2024 | Resolutions |
09/01/249 January 2024 | Registration of charge 035744510003, created on 2024-01-04 |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Memorandum and Articles of Association |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
08/02/228 February 2022 | Cessation of James Robert Munro as a person with significant control on 2021-11-26 |
08/02/228 February 2022 | Cessation of Robert Michael Candelent Wilson as a person with significant control on 2021-11-26 |
08/02/228 February 2022 | Notification of Granit Trustees Limited as a person with significant control on 2021-11-26 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/09/209 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
25/05/1925 May 2019 | APPOINTMENT TERMINATED, SECRETARY SARAH EDE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/11/1710 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | ADOPT ARTICLES 17/01/2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
13/06/1613 June 2016 | 01/06/16 STATEMENT OF CAPITAL GBP 170 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | 01/12/14 STATEMENT OF CAPITAL GBP 160 |
03/06/153 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 112 BATTERSEA BUSINESS CENTRE LAVENDER HILL LONDON SW11 5QL |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/08/1415 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/06/1425 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 035744510002 |
07/06/147 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
07/06/137 June 2013 | 07/06/13 STATEMENT OF CAPITAL GBP 140 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN EDE / 03/06/2010 |
02/07/102 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL CANDELENT WILSON / 03/06/2010 |
13/04/1013 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/12/0915 December 2009 | DIRECTOR APPOINTED MR JAMES ROBERT LINDSAY MUNRO |
27/06/0927 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/06/0823 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILSON / 10/10/2007 |
23/06/0823 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | NEW SECRETARY APPOINTED |
17/02/0617 February 2006 | SECRETARY RESIGNED |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/06/0329 June 2003 | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/06/0227 June 2002 | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
05/02/025 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
02/08/012 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00 |
11/06/0111 June 2001 | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
09/06/009 June 2000 | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
02/02/002 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
20/06/9920 June 1999 | RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS |
13/07/9813 July 1998 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 |
08/06/988 June 1998 | NEW SECRETARY APPOINTED |
08/06/988 June 1998 | SECRETARY RESIGNED |
03/06/983 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRANIT CHARTERED ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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