Advanced company searchLink opens in new window

GRANTIS GROUP LIMITED

Company number 06459288

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)
26 Aug 2016 AA Group of companies' accounts made up to 31 March 2016
21 Mar 2016 AP03 Appointment of Mr Gavin James Lawrence as a secretary on 29 February 2016
21 Mar 2016 AP01 Appointment of Mr Gavin James Lawrence as a director on 29 February 2016
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000,000
03 Feb 2016 TM01 Termination of appointment of Simon James Rourke as a director on 29 January 2016
03 Feb 2016 TM02 Termination of appointment of Simon James Rourke as a secretary on 29 January 2016
02 Oct 2015 AP01 Appointment of Mr Philip Brendan Mullins as a director on 30 September 2015
26 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
17 Mar 2015 AP01 Appointment of Mr Craig Henry John Foster as a director on 8 February 2015
06 Feb 2015 MR01 Registration of charge 064592880001, created on 30 January 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000,000
08 Oct 2014 TM01 Termination of appointment of Craig Henry John Foster as a director on 8 October 2014
16 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000,000
08 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
13 May 2013 TM01 Termination of appointment of Ronald Heyfron as a director
08 Feb 2013 CH01 Director's details changed for Ronald John Heyfron on 8 February 2013
03 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
17 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
27 Jun 2012 AP01 Appointment of Mr Craig Henry John Foster as a director
27 Jun 2012 CH01 Director's details changed for Ronald John Heyford on 27 June 2012
03 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
23 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
23 Dec 2011 CH01 Director's details changed for Antony Paul Smith on 21 December 2011
08 Feb 2011 MISC Section 519