GRANITE PROPERTIES OF BELFAST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY DAREN MILLAR

View Document

02/07/182 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/12/1719 December 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

19/09/1719 September 2017 REDUCE ISSUED CAPITAL 31/08/2017

View Document

19/09/1719 September 2017 STATEMENT BY DIRECTORS

View Document

19/09/1719 September 2017 SOLVENCY STATEMENT DATED 31/08/17

View Document

19/09/1719 September 2017 19/09/17 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1719 September 2017 ADOPT ARTICLES 31/08/2017

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR DAVID JAMES MCIVOR

View Document

12/09/1712 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 500100

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAREN MILLAR

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0205300002

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE THOMPSON

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MRS DAREN MILLAR

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MS DAREN MARY MILLAR

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY JAMES MCIVOR

View Document

30/08/1330 August 2013 SECRETARY APPOINTED MS CLAIRE THOMPSON

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MC IVOR

View Document

03/07/133 July 2013 SECRETARY APPOINTED MR JAMES MCIVOR

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MCIVOR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MCIVOR / 31/12/2011

View Document

09/02/129 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCIVOR / 31/12/2011

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/02/114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/12/0930 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/08/091 August 2009 31/03/07 ANNUAL ACCTS

View Document

21/02/0921 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

20/01/0820 January 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

10/01/0710 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

02/05/062 May 2006 31/03/97 ANNUAL ACCTS

View Document

02/05/062 May 2006 31/03/03 ANNUAL ACCTS

View Document

02/05/062 May 2006 31/03/98 ANNUAL ACCTS

View Document

17/02/0517 February 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

05/02/045 February 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

18/03/0318 March 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

29/03/0229 March 2002 CHANGE OF DIRS/SEC

View Document

04/03/024 March 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

02/03/012 March 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

16/03/0016 March 2000 31/12/98 ANNUAL RETURN SHUTTLE

View Document

16/03/0016 March 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

21/08/9821 August 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

23/10/9723 October 1997 CHANGE OF DIRS/SEC

View Document

29/04/9729 April 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

23/02/9623 February 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

03/02/963 February 1996 31/03/95 ANNUAL ACCTS

View Document

31/05/9531 May 1995 31/03/94 ANNUAL ACCTS

View Document

18/01/9518 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

18/01/9518 January 1995 CHANGE OF DIRS/SEC

View Document

22/12/9322 December 1993 31/03/93 ANNUAL ACCTS

View Document

22/12/9322 December 1993 CHANGE IN SIT REG ADD

View Document

22/12/9322 December 1993 31/03/92 ANNUAL ACCTS

View Document

22/12/9322 December 1993 31/12/93 ANNUAL RETURN SHUTTLE

View Document

29/01/9329 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

11/05/9211 May 1992 31/03/91 ANNUAL ACCTS

View Document

01/02/921 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

28/02/9128 February 1991 31/03/90 ANNUAL ACCTS

View Document

28/02/9128 February 1991 31/12/90 ANNUAL RETURN

View Document

17/02/9017 February 1990 31/12/89 ANNUAL RETURN

View Document

11/12/8911 December 1989 31/03/89 ANNUAL ACCTS

View Document

14/04/8914 April 1989 31/03/88 ANNUAL ACCTS

View Document

16/03/8916 March 1989 31/12/88 ANNUAL RETURN

View Document

23/07/8723 July 1987 UPDATED MEM AND ARTS

View Document

23/07/8723 July 1987 CHANGE OF DIRS/SEC

View Document

23/07/8723 July 1987 CHANGE OF DIRS/SEC

View Document

23/07/8723 July 1987 CHANGE IN SIT REG ADD

View Document

09/07/879 July 1987 RESOLUTION TO CHANGE NAME

View Document

02/07/872 July 1987 SPECIAL/EXTRA RESOLUTION

View Document

29/05/8729 May 1987 ARTICLES

View Document

29/05/8729 May 1987 STATEMENT OF NOMINAL CAP

View Document

29/05/8729 May 1987 MEMORANDUM

View Document

29/05/8729 May 1987 PARS RE DIRS/SIT REG OFF

View Document

29/05/8729 May 1987 DECLN COMPLNCE REG NEW CO

View Document


More Company Information


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