GRANITE CONSTRUCTION BUILD & DESIGN LIMITED
Status | ACTIVE |
Company No. | 11948834 |
Category | Private Limited Company |
Incorporated | 16 Apr 2019 |
Age | 5 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
GRANITE CONSTRUCTION BUILD & DESIGN LIMITED is an active private limited company with number 11948834. It was incorporated 5 years, 1 month, 16 days ago, on 16 April 2019. The company address is 1007 London Road, Leigh On Sea, SS9 3JY, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type dormant
Date: 19 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen David England
Change date: 2024-02-19
Documents
Change to a person with significant control
Date: 27 Apr 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-14
Psc name: Mr Stephen David England
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Change person director company with change date
Date: 27 Apr 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen David England
Change date: 2023-04-14
Documents
Accounts with accounts type dormant
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint corporate secretary company with name date
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-07-05
Officer name: Cobat Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
New address: 1007 London Road Leigh on Sea Essex SS9 3JY
Change date: 2022-07-05
Old address: 601 London Road Westcliff-on-Sea SS0 9PE England
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type dormant
Date: 08 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Notification of a person with significant control
Date: 26 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen England
Notification date: 2021-04-01
Documents
Cessation of a person with significant control
Date: 26 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-01
Psc name: Bradley David Dollman
Documents
Change account reference date company previous shortened
Date: 16 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-03-31
Documents
Change person director company with change date
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen David England
Change date: 2021-04-16
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
New address: 601 London Road Westcliff-on-Sea SS0 9PE
Change date: 2021-04-16
Old address: Unit 2 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS United Kingdom
Documents
Accounts with accounts type dormant
Date: 09 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Appoint person director company with name date
Date: 24 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-30
Officer name: Mr Stephen David England
Documents
Termination director company with name termination date
Date: 24 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-02
Officer name: Bradley David Dollman
Documents
Some Companies
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 10728062 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 08326518 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 ARTILLERY DRIVE,HARWICH,CO12 5FG
Number: | 07391861 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BEECHER STOWE DRIVE,CATTERICK GARRISON,DL9 4XP
Number: | 11543089 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 HEATON PARK ROAD,NEWCASTLE UPON TYNE,NE6 5NR
Number: | 11807303 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ELDERFLOWER CLOSE,CHRISTCHURCH,BH23 4FS
Number: | 11779811 |
Status: | ACTIVE |
Category: | Private Limited Company |