Advanced company searchLink opens in new window

GRANGER REIS LIMITED

Company number 06447731

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)
14 Aug 2015 AP01 Appointment of Lucy Kendall as a director on 1 August 2015
14 Aug 2015 AP01 Appointment of Edward Ali Mcquilton as a director on 1 August 2015
14 Aug 2015 AP01 Appointment of Mr John Peter Jewitt as a director on 1 August 2015
28 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 120
09 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 TM01 Termination of appointment of Benjamin Hewlett as a director
04 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 120
04 Feb 2014 TM01 Termination of appointment of Benjamin Hewlett as a director
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Feb 2013 TM01 Termination of appointment of Edward Mcquilton as a director
04 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jul 2012 SH01 Statement of capital following an allotment of shares on 11 July 2012
  • GBP 120.00
13 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2012 AP01 Appointment of Benjamin James Hewlett as a director
13 Jul 2012 SH02 Sub-division of shares on 11 July 2012
13 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Mar 2012 CH01 Director's details changed for Edward Ali Mcquilton on 19 March 2012
10 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 25 May 2011
  • GBP 108
20 Jul 2011 AP01 Appointment of Edward Ali Mcquilton as a director
14 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders