GRANBY ROAD PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06673574 |
Category | Private Limited Company |
Incorporated | 15 Aug 2008 |
Age | 15 years, 8 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Jun 2014
Action Date: 15 Aug 2008
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2008-08-15
Documents
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
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
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
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
Capital allotment shares
Date: 06 May 2014
Action Date: 15 Aug 2008
Category: Capital
Type: SH01
Date: 2008-08-15
Capital : 3 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
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
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 |
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 |
10 CAREW HOUSE,LONDON,SW16 2RL
Number: | 10968985 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A CHADWELL HEATH LANE,ROMFORD,RM6 4LS
Number: | 08710539 |
Status: | ACTIVE |
Category: | Private Limited Company |