GRANBY ROAD PROPERTIES LIMITED

C/O Jacksons (Cumbria) Ltd C/O Jacksons (Cumbria) Ltd, Windermere, LA23 1AD, England
StatusACTIVE
Company No.06673574
CategoryPrivate Limited Company
Incorporated15 Aug 2008
Age15 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

GRANBY ROAD PROPERTIES LIMITED is an active private limited company with number 06673574. It was incorporated 15 years, 8 months, 14 days ago, on 15 August 2008. The company address is C/O Jacksons (Cumbria) Ltd C/O Jacksons (Cumbria) Ltd, Windermere, LA23 1AD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mrs Ann Barbara Cairney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Old address: C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD

New address: C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere LA23 1AD

Change date: 2022-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Heather Mary Connell

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-01

Officer name: Mr Christopher Jackson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Elaine Davies

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-19

Old address: 24 Granby Road Kents Bank Grange-over-Sands LA11 7AU

New address: C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2014

Action Date: 15 Aug 2008

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2008-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 15 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-15

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 May 2014

Action Date: 15 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 May 2014

Action Date: 15 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-08-15

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 May 2014

Action Date: 15 Aug 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Capital allotment shares

Date: 06 May 2014

Action Date: 15 Aug 2008

Category: Capital

Type: SH01

Date: 2008-08-15

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 May 2014

Action Date: 15 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-08-15

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Ms Heather Mary Connell

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Mrs Elaine Davies

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Barbara Cairney

Change date: 2010-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 15/08/08\gbp si 6@1=6\gbp ic 3/9\

Documents

View document PDF

Incorporation company

Date: 15 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 ST ANNS ROAD RTM COMPANY LIMITED

11 ROCHESTER DRIVE,WESTCLIFF-ON-SEA,SS0 0NJ

Number:07233846
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HELPING HANDS THERAPY SOLUTIONS LIMITED

UNIT 1 BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP

Number:10650201
Status:ACTIVE
Category:Private Limited Company

KETTERING BARS LTD

FUTURE HOUSE SOUTH PLACE,CHESTERFIELD,S40 1SZ

Number:09520783
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LORETTO HOUSING ASSOCIATION LIMITED

LIPTON HOUSE 2ND FLOOR,GLASGOW,G5 9XD

Number:SP1920RS
Status:ACTIVE
Category:Industrial and Provident Society

MELO DESIGN LIMITED

10 CAREW HOUSE,LONDON,SW16 2RL

Number:10968985
Status:ACTIVE
Category:Private Limited Company

RELICSTONE LIMITED

11A CHADWELL HEATH LANE,ROMFORD,RM6 4LS

Number:08710539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source