OLD GRANARY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-03-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-09 with updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-09 with updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES |
28/06/1928 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/08/1631 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/08/147 August 2014 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
06/02/146 February 2014 | AUDITOR'S RESIGNATION |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/10/138 October 2013 | S1096 COURT ORDER TO RECTIFY |
16/07/1316 July 2013 | |
16/07/1316 July 2013 | |
20/02/1320 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
03/01/133 January 2013 | FULL ACCOUNTS MADE UP TO 31/03/12 |
22/02/1222 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
21/12/1121 December 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
17/02/1117 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
04/01/114 January 2011 | FULL ACCOUNTS MADE UP TO 31/03/10 |
01/07/101 July 2010 | FULL ACCOUNTS MADE UP TO 31/03/09 |
18/03/1018 March 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HARRISON / 01/10/2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN FINNEY / 01/10/2009 |
20/10/0920 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN HARRISON / 01/10/2009 |
28/07/0928 July 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
06/05/096 May 2009 | 31/01/08 TOTAL EXEMPTION FULL |
26/02/0926 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | 31/01/07 TOTAL EXEMPTION FULL |
11/02/0811 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | S366A DISP HOLDING AGM 18/07/07 |
29/03/0729 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/03/0729 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/079 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | DIRECTOR RESIGNED |
14/12/0614 December 2006 | DIRECTOR RESIGNED |
14/11/0614 November 2006 | REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 13 KILWARDBY STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2FR |
18/04/0618 April 2006 | NEW DIRECTOR APPOINTED |
07/04/067 April 2006 | NEW DIRECTOR APPOINTED |
31/01/0631 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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