GRANITE PROPERTY MANAGEMENT SERVICES LTD

Company Documents

DateDescription
25/11/2425 November 2024 Change of details for Mr Sofiane Russel Bekkai as a person with significant control on 2024-11-23

View Document

23/11/2423 November 2024 Termination of appointment of Billy Peter Watson as a director on 2024-11-23

View Document

23/11/2423 November 2024 Registered office address changed from 6 Korndyk Avenue Korndyk Avenue Canvey Island SS8 8AB England to 19 Cherry Close Canvey Island SS8 9HT on 2024-11-23

View Document

23/11/2423 November 2024 Director's details changed for Mr Sofiane Russel Bekkai on 2024-11-23

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

18/10/2418 October 2024 Change of details for Mr Sofiane Russel Bekkai as a person with significant control on 2024-09-01

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Registered office address changed from 35 Southfalls Road Canvey Island SS8 7QA England to 6 Korndyk Avenue Korndyk Avenue Canvey Island SS8 8AB on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Billy Watson on 2024-09-01

View Document

09/07/249 July 2024 Change of details for Mr Sofiane Russel Bekkai as a person with significant control on 2024-07-01

View Document

08/07/248 July 2024 Director's details changed for Mr Sofiane Russel Bekkai on 2024-07-01

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Registered office address changed from 27 Crofton Road London E13 8QT England to 35 Southfalls Road Canvey Island SS8 7QA on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from 35 Southfalls Road Canvey Island SS8 7QA England to 35 Southfalls Road Canvey Island SS8 7QA on 2023-08-01

View Document

01/08/231 August 2023 Cessation of Mehedi Khanum Mithila as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Mehedi Khanum Mithila as a director on 2023-08-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-16 with updates

View Document

01/08/231 August 2023 Notification of Sofiane Russel Bekkai as a person with significant control on 2023-08-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Notification of Mehedi Khanum Mithila as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mr Billy Watson on 2023-06-16

View Document

16/06/2316 June 2023 Cessation of Sofiane Russel Bekkai as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Mr Sofiane Russel Bekkai on 2023-06-16

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

16/01/2316 January 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Crofton Road London E13 8QT on 2023-01-16

View Document

16/01/2316 January 2023 Appointment of Mrs Mehedi Khanum Mithila as a director on 2023-01-16

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