GRANTA ARCHITECTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/09/2429 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM WEST VIEW COTTAGE WEST STONESDALE RICHMOND NORTH YORKSHIRE ENGLAND

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

14/10/1814 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/10/2018

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE SARA THORNBURROW

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY WENDY BAKEWELL

View Document

01/06/161 June 2016 COMPANY NAME CHANGED THORNBURROW THOMPSON LTD. CERTIFICATE ISSUED ON 01/06/16

View Document

07/05/167 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/167 May 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM WEST VIEW COTTAGE WEST STONESDALE RICHMOND NORTH YORKSHIRE D11 6EA

View Document

30/09/1530 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE SARA THORNBURROW / 29/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE THOMPSON / 29/09/2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM WEST VIEW COTTAGE WEST VIEW COTTAGE WEST STONESDALE RICHMOND NORTH YORKSHIRE ENGLAND

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 20 RUTHERFORD ROAD CAMBRIDGE CB2 8HH

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM STUDIO 2 37 CITY ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 1DP UNITED KINGDOM

View Document

05/10/115 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR WILLIAM GEORGE THOMPSON

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM STUDIO 5 37 CITY ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 1DP

View Document

08/08/118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/118 August 2011 COMPANY NAME CHANGED GRANTA ARCHITECTS LTD. CERTIFICATE ISSUED ON 08/08/11

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR LUCY MAY-GILLINGS

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SARA THORNBURROW / 13/11/2009

View Document

05/10/105 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUCY MAY GILLINGS / 22/10/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED LUCY MAY GILLINGS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM THE STUDIO ST JOHNS LANE HORNINGSEA CAMBRIDGE CB25 9JQ

View Document

25/10/0725 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: UNIT 5 25 GWYDIR STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2LG

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 35 HILLS ROAD CAMBRIDGE CB2 1NT

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 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