Advanced company searchLink opens in new window

GRANITE 5 LIMITED

Company number 03844184

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)
29 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2023 MA Memorandum and Articles of Association
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
26 Sep 2023 PSC04 Change of details for Mrs Jill Elizabeth Davies as a person with significant control on 22 September 2023
26 Sep 2023 CH01 Director's details changed for Mrs Jill Elizabeth Davies on 22 September 2023
26 Jun 2023 AP03 Appointment of Mrs Patricia Wilkinson as a secretary on 18 May 2023
26 Jun 2023 TM02 Termination of appointment of John Roebuck as a secretary on 1 November 2022
26 Jun 2023 TM01 Termination of appointment of Christian James Scott as a director on 17 May 2023
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 AP01 Appointment of Mr Simon David Wheeler as a director on 1 June 2022
09 Feb 2022 AD01 Registered office address changed from Unit 10 Valley Court Offices Lower Road Croydon Royston SG8 0HF England to Unit 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP on 9 February 2022
30 Sep 2021 AD01 Registered office address changed from Unit 5 Valley Court Offices Croydon Nr Royston Herts SG8 0HF to Unit 10 Valley Court Offices Lower Road Croydon Royston SG8 0HF on 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
01 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 AP01 Appointment of Mr Christian James Scott as a director on 12 May 2021
23 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 March 2020
04 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates