Advanced company searchLink opens in new window

GRANBY HALLS INVESTMENTS LIMITED

Company number 05001460

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)
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2023 PSC04 Change of details for Mrs Dianne Elizabeth Shuck as a person with significant control on 27 November 2023
04 Dec 2023 CH01 Director's details changed for Mr Ronald Austin Shuck on 27 November 2023
04 Dec 2023 AD01 Registered office address changed from Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SE England to Sky View Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 4 December 2023
01 Dec 2023 CH01 Director's details changed for Mr Ronald Austin Shuck on 27 November 2023
01 Dec 2023 PSC04 Change of details for Mrs Dianne Elizabeth Shuck as a person with significant control on 27 November 2023
01 Dec 2023 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Agorsey Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SE on 1 December 2023
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
22 Oct 2019 CH01 Director's details changed for Mrs Dianne Elizabeth Shuck on 22 October 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 25 September 2019
21 Jun 2019 AP01 Appointment of Mrs Dianne Elizabeth Shuck as a director on 8 June 2019
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
19 Sep 2017 AA Micro company accounts made up to 31 December 2016