GRANMORE FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

16/05/2416 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Change of details for Line Berg as a person with significant control on 2016-04-06

View Document

29/04/2429 April 2024 Change of details for Rachel Patricia Baker as a person with significant control on 2016-04-06

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/05/229 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/06/2122 June 2021 Director's details changed for Rachel Patricia Baker on 2021-06-17

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

22/06/2122 June 2021 Change of details for Rachel Patricia Baker as a person with significant control on 2021-06-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / LINE BERG / 24/03/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LINE BERG / 24/03/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINE BERG / 23/11/2016

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL PATRICIA BAKER / 22/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/05/1619 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

20/05/1520 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM THE PENTHOUSE WOODBURN 7 DAVEYLANDS WILMSLOW CHESHIRE

View Document

03/03/153 March 2015 DIRECTOR APPOINTED LINE BERG

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ROBERTS

View Document

19/05/1419 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERTS / 19/05/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM THE GARDEN FLAT WOODBURN 7 DAVEYLANDS WILMSLOW CHESHIRE

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED RACHEL PATRICIA BAKER

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR IAN ROBERTS

View Document

14/10/1314 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTS / 14/10/2013

View Document

25/07/1325 July 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY RONALD MERCHANT

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD MERCHANT

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/05/128 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

08/05/128 May 2012

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CONNIFF

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/05/1118 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN CONNIFF

View Document

13/05/1013 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON FLAME

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MERCHANT / 05/03/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

21/06/0321 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

11/10/9911 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

23/05/9623 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

05/05/945 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/06/937 June 1993 RETURN MADE UP TO 22/04/93; CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 EXEMPTION FROM APPOINTING AUDITORS 22/04/91

View Document

24/06/9224 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: 110 WHITCHURCH RD, CARDIFF CF4 3LY

View Document

22/04/9122 April 1991 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