GRANLEAF SQUARE LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Liquidators' statement of receipts and payments to 2025-01-10

View Document

27/04/2427 April 2024 Registered office address changed from Allan House 10 John Princes Stret London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

27/04/2427 April 2024 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

15/03/2415 March 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

18/01/2418 January 2024 Appointment of a voluntary liquidator

View Document

11/01/2411 January 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

25/08/2325 August 2023 Administrator's progress report

View Document

06/03/236 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-01

View Document

01/03/231 March 2023 Administrator's progress report

View Document

17/12/2217 December 2022 Notice of extension of period of Administration

View Document

14/09/2214 September 2022 Administrator's progress report

View Document

05/05/225 May 2022 Statement of administrator's proposal

View Document

27/01/2227 January 2022 Appointment of an administrator

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYTON

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JAMES SPEIGHT / 01/08/2013

View Document

11/09/1311 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/08/2013

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW FORSTER / 31/07/2012

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

19/02/1019 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1015 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD BOYTON / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW FORSTER / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TAYLOR BUGDEN / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY MICHAEL CLAYTON / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN SPEIGHT / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MURRAY REID / 01/10/2009

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK MCKENNA

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED SEBASTIAN JAMES SPEIGHT

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MATTHEW TAYLOR BUGDEN

View Document

04/06/094 June 2009 DIRECTOR APPOINTED JAMES HENRY MICHAEL CLAYTON

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

02/09/082 September 2008 DIRECTOR APPOINTED NEIL ANDREW FORSTER

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN FORD

View Document

27/02/0827 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: G OFFICE CHANGED 17/12/07 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 AUDITOR'S RESIGNATION

View Document

25/07/0725 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 S366A DISP HOLDING AGM 28/02/06

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 COMPANY NAME CHANGED INGENIOUS MEDIA INVESTMENTS LIMI TED CERTIFICATE ISSUED ON 04/10/05

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

22/07/0522 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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