Advanced company searchLink opens in new window

GRANBY HOUSE DENTAL LIMITED

Company number 08913691

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)
28 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
02 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 January 2022
09 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
10 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
13 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
03 Aug 2020 PSC02 Notification of Granby House (Holdings) Limited as a person with significant control on 17 July 2020
03 Aug 2020 PSC07 Cessation of John David Winston as a person with significant control on 17 July 2020
10 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
10 Mar 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 January 2020
02 Mar 2020 MR01 Registration of charge 089136910001, created on 27 February 2020
13 Feb 2020 TM01 Termination of appointment of Linda Anne Winston as a director on 6 February 2020
13 Feb 2020 TM01 Termination of appointment of John David Winston as a director on 6 February 2020
13 Feb 2020 TM02 Termination of appointment of Linda Winston as a secretary on 6 February 2020
13 Feb 2020 AP01 Appointment of Mrs Rebecca Emma Barrington as a director on 6 February 2020
13 Feb 2020 AD01 Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS United Kingdom to 30 Nelson Street Leicester LE1 7BA on 13 February 2020
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
02 Jul 2019 CH03 Secretary's details changed
01 Jul 2019 CH01 Director's details changed for Mr John David Winston on 1 July 2019
01 Jul 2019 AD01 Registered office address changed from The Willows 10a Vicarage Road Oakham Rutland LE15 6EG to 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS on 1 July 2019
18 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
22 Jun 2018 AA Micro company accounts made up to 30 November 2017
01 Jun 2018 AP01 Appointment of Mrs. Linda Anne Winston as a director on 31 May 2018