GRANTLEY HALL GROUP LIMITED

Grantley Hall Grantley Hall, Ripon, HG4 3ET, North Yorkshire, England
StatusACTIVE
Company No.09677280
CategoryPrivate Limited Company
Incorporated08 Jul 2015
Age8 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

GRANTLEY HALL GROUP LIMITED is an active private limited company with number 09677280. It was incorporated 8 years, 9 months, 21 days ago, on 08 July 2015. The company address is Grantley Hall Grantley Hall, Ripon, HG4 3ET, North Yorkshire, England.



Company Fillings

Accounts with accounts type group

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Valeria Anne Sykes

Change date: 2023-05-12

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valeria Anne Sykes

Change date: 2023-05-12

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2020

Action Date: 29 Oct 2020

Category: Capital

Type: SH01

Capital : 92,947,290.00 GBP

Date: 2020-10-29

Documents

View document PDF

Memorandum articles

Date: 11 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: Grantley Hall Grantley Ripon North Yorkshire HG4 3ET

Change date: 2019-12-19

Old address: C/O Gibson Booth New Court Abbey Road North Shepley Huddersfield HD8 8BJ

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2019

Action Date: 26 Feb 2019

Category: Capital

Type: SH01

Capital : 43,000,110 GBP

Date: 2019-02-26

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Capital allotment shares

Date: 15 May 2018

Action Date: 16 Apr 2018

Category: Capital

Type: SH01

Capital : 17,000,110.00 GBP

Date: 2018-04-16

Documents

View document PDF

Resolution

Date: 08 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 09 Aug 2017

Category: Capital

Type: SH01

Capital : 3,000,110.00 GBP

Date: 2017-08-09

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-01

Capital : 1,000,110.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2017

Action Date: 06 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-06

Capital : 110 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jul 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-06

Officer name: Mr Richard Anthony Sykes

Documents

View document PDF

Resolution

Date: 14 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096772800001

Charge creation date: 2017-07-06

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

New address: C/O Gibson Booth New Court Abbey Road North Shepley Huddersfield HD8 8BJ

Old address: New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ England

Change date: 2016-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

New address: New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ

Old address: C/O Gibson Booth 12 Victoria Road Barnsley South Yorkshire S70 2BB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

Old address: Copt Hewick Hall Copt Hewick Ripon North Yorkshire HG4 5DE United Kingdom

New address: C/O Gibson Booth 12 Victoria Road Barnsley South Yorkshire S70 2BB

Documents

View document PDF

Incorporation company

Date: 08 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CO51 LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:10639925
Status:ACTIVE
Category:Private Limited Company

ELECTRONIC WEIGHING SERVICES LTD

LYTTON STREET,STAFFORDSHIRE,ST4 2AG

Number:04176291
Status:ACTIVE
Category:Private Limited Company

FORWARD PARTNERS 1 L.P.

COMMERCIAL UNIT 2 AURORA BUILDINGS,LONDON,N1 6FD

Number:LP016046
Status:ACTIVE
Category:Limited Partnership

PHOENIX MASSIVHOLZKUECHEN LTD.

A11 2,CARDIFF,CF24 2SA

Number:07454299
Status:ACTIVE
Category:Private Limited Company

PROMART HOLDINGS LIMITED

UNIT 2B CADDICK ROAD,PRESCOT,L34 9HP

Number:03448007
Status:ACTIVE
Category:Private Limited Company

PS CURRY HOUSE LTD

129A CHAPEL STREET,AIRDRIE,ML6 6LH

Number:SC593488
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