Advanced company searchLink opens in new window

THE GRANARY OWNERS MANAGEMENT COMPANY LIMITED

Company number 10827435

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)
22 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
18 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
27 Jul 2022 AD01 Registered office address changed from 5 the Granary Ryme Intrinseca Sherborne DT9 6JX England to Symonds & Sampson Burraton House 5 Burraton Square Poundbury Dorchester DT1 3GR on 27 July 2022
27 Jul 2022 AP03 Appointment of Miss Lorna Wyatt as a secretary on 27 July 2022
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Mar 2022 AD01 Registered office address changed from 5 the Granary Ryme Intrinseca Sherborne DT9 6JX England to 5 the Granary Ryme Intrinseca Sherborne DT9 6JX on 15 March 2022
27 Aug 2021 TM02 Termination of appointment of Michael Guy Spiller as a secretary on 26 August 2021
20 Aug 2021 AD01 Registered office address changed from 1a the Granary, Ryme Intrinseca Ryme Intrinseca Sherborne DT9 6JX England to 5 the Granary Ryme Intrinseca Sherborne DT9 6JX on 20 August 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
19 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
19 Jul 2020 AD01 Registered office address changed from 6 the Granary Ryme Road Ryme Intrinseca Sherborne Dorset DT9 6JX to 1a the Granary, Ryme Intrinseca Ryme Intrinseca Sherborne DT9 6JX on 19 July 2020
19 Jul 2020 AP03 Appointment of Mr Michael Guy Spiller as a secretary on 19 July 2020
19 Jul 2020 TM02 Termination of appointment of Deborah Margaret Stewart as a secretary on 19 July 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
12 Apr 2019 AA Micro company accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
17 Jul 2018 AP01 Appointment of Mr Tim Roy Hopcroft as a director on 4 July 2018
26 Mar 2018 TM01 Termination of appointment of Sarah Kathryn Purchase as a director on 13 March 2018
20 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted