GRANVALE LTD

Prince Of Wales House 18-19 Salmon Fields Business Village Prince Of Wales House 18-19 Salmon Fields Business Village, Oldham, OL2 6HT, Lancs
StatusACTIVE
Company No.08075604
CategoryPrivate Limited Company
Incorporated18 May 2012
Age12 years, 3 days
JurisdictionEngland Wales

SUMMARY

GRANVALE LTD is an active private limited company with number 08075604. It was incorporated 12 years, 3 days ago, on 18 May 2012. The company address is Prince Of Wales House 18-19 Salmon Fields Business Village Prince Of Wales House 18-19 Salmon Fields Business Village, Oldham, OL2 6HT, Lancs.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mrs Lisa Jayne Taylor

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mrs Chelsea Louise Taylor

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2012

Action Date: 01 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chelsea Louise Taylor

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Jayne Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Change date: 2012-05-30

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 18 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLITION BEAUTY LIMITED

C/O BONAS & CO THAVIES INN HOUSE 3-4,LONDON,EC1N 2PL

Number:07766311
Status:ACTIVE
Category:Private Limited Company

KAL SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09247540
Status:ACTIVE
Category:Private Limited Company

LIRUREST LTD

SUITE 2.4,BURY,BL9 0DH

Number:11026296
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAKHAR LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09388503
Status:ACTIVE
Category:Private Limited Company

RETURN TWELVE LIMITED

C/O SJD INSOLVENCY SERVICES LIMITED,HEMEL HEMPSTEAD,HP1 1FW

Number:07321020
Status:LIQUIDATION
Category:Private Limited Company

SCAFELL COURT MANAGEMENT (COVENTRY) LIMITED

231 SCAFELL COURT, NOD RISE, MOUNT NOD, COVENTRY,COVENTRY,CV5 7JN

Number:00866191
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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