Advanced company searchLink opens in new window

THE GRANARY (EGGBOROUGH) MANAGEMENT COMPANY LIMITED

Company number 09186176

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)
13 Sep 2023 AA Micro company accounts made up to 31 August 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
18 Jul 2023 AD01 Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023
08 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
05 Sep 2022 AA Micro company accounts made up to 31 August 2022
10 Dec 2021 AP01 Appointment of Mr Sam Barker as a director on 10 December 2021
10 Dec 2021 AP01 Appointment of Mr Steven Leslie Loveland as a director on 10 December 2021
10 Dec 2021 PSC08 Notification of a person with significant control statement
08 Dec 2021 AD01 Registered office address changed from Ground Floor, 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 8 December 2021
08 Dec 2021 TM01 Termination of appointment of Paul Andrew Harrison as a director on 8 December 2021
08 Dec 2021 TM01 Termination of appointment of Ian Malcolm Pendlebury as a director on 8 December 2021
08 Dec 2021 PSC07 Cessation of Ian Malcolm Pendlebury as a person with significant control on 8 December 2021
08 Dec 2021 PSC07 Cessation of Paul Andrew Harrison as a person with significant control on 8 December 2021
11 Oct 2021 AA Micro company accounts made up to 31 August 2021
20 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
12 Apr 2021 AA Micro company accounts made up to 31 August 2020
07 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
22 May 2020 AP01 Appointment of Mr Ian Malcolm Pendlebury as a director on 22 May 2020
22 May 2020 TM01 Termination of appointment of Richard Miles Wilson as a director on 22 May 2020
22 May 2020 PSC01 Notification of Ian Malcolm Pendlebury as a person with significant control on 22 May 2020
22 May 2020 PSC07 Cessation of Richard Miles Wilson as a person with significant control on 22 May 2020
22 May 2020 AD01 Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN on 22 May 2020
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
20 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018