Advanced company searchLink opens in new window

GRANLEAF SQUARE LIMITED

Company number 05516184

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)
05 Feb 2009 AA Full accounts made up to 5 April 2008
02 Sep 2008 288a Director appointed neil andrew forster
14 May 2008 288b Appointment terminated director susan ford
27 Feb 2008 363a Return made up to 30/01/08; full list of members
11 Jan 2008 AA Full accounts made up to 5 April 2007
17 Dec 2007 287 Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG
31 Aug 2007 288b Director resigned
22 Aug 2007 288b Director resigned
01 Aug 2007 AUD Auditor's resignation
25 Jul 2007 363a Return made up to 22/07/07; full list of members
03 Jul 2007 288c Director's particulars changed
02 Feb 2007 AA Full accounts made up to 31 March 2006
02 Nov 2006 288a New secretary appointed
02 Nov 2006 288b Secretary resigned
09 Aug 2006 363a Return made up to 22/07/06; full list of members
27 Jul 2006 288c Director's particulars changed
23 Jun 2006 288b Secretary resigned
23 Jun 2006 288a New secretary appointed
10 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Nov 2005 288a New director appointed
04 Oct 2005 CERTNM Company name changed ingenious media investments limi ted\certificate issued on 04/10/05
24 Aug 2005 288a New director appointed
22 Aug 2005 288b Director resigned