Advanced company searchLink opens in new window

GRANVILLE ROAD MANAGEMENT COMPANY LIMITED

Company number 02062510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 AP01 Appointment of Mr Richard Alan Rutty as a director on 14 March 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
01 Nov 2021 AA Micro company accounts made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
29 Apr 2020 CH01 Director's details changed for Mr Sheilesh Saggar on 29 April 2020
24 Feb 2020 TM01 Termination of appointment of Christopher Leigh Cox as a director on 17 February 2020
14 Nov 2019 CH04 Secretary's details changed for Red Brick Company Secretaries Limited on 13 November 2019
21 Oct 2019 AD01 Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 21 October 2019
05 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
03 Sep 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 AP01 Appointment of Mr Paul Denis Smith as a director on 20 March 2019
17 Sep 2018 AA Micro company accounts made up to 31 March 2018
12 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
12 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
14 Aug 2017 TM01 Termination of appointment of Daniel Joseph Addison as a director on 11 August 2017
04 Aug 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 AP01 Appointment of Mr Joseph William Randall as a director on 1 March 2017
08 Sep 2016 AA Micro company accounts made up to 31 March 2016
06 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
05 Sep 2016 AD02 Register inspection address has been changed from 17a the Broadway Hatfield Hertfordshire AL9 5HZ England to 106 High Street Stevenage SG1 3DW