- Company Overview for GRANITE HEALTH CARE AGENCY LTD (13398877)
- Filing history for GRANITE HEALTH CARE AGENCY LTD (13398877)
- People for GRANITE HEALTH CARE AGENCY LTD (13398877)
- More for GRANITE HEALTH CARE AGENCY LTD (13398877)
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) |
---|---|---|---|
09 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
01 Mar 2024 | TM01 | Termination of appointment of Eunice Vicky Nkunzimana as a director on 1 March 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
07 Feb 2024 | CH01 | Director's details changed for Miss Eunice Vicky Nkunzimana on 7 February 2024 | |
07 Feb 2024 | CH01 | Director's details changed for Mr George Murathe on 7 February 2024 | |
04 Dec 2023 | PSC01 | Notification of George Murathe as a person with significant control on 4 December 2023 | |
04 Dec 2023 | AP01 | Appointment of Mr George Murathe as a director on 4 December 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of George Murathe as a director on 3 December 2023 | |
03 Dec 2023 | CH01 | Director's details changed for Mr George Stephens on 3 December 2023 | |
03 Dec 2023 | PSC07 | Cessation of George Stephens as a person with significant control on 3 December 2023 | |
01 Aug 2023 | CH01 | Director's details changed for Mr George Stephens on 1 August 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
13 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
06 Jan 2023 | PSC04 | Change of details for Mr George Murathe as a person with significant control on 6 January 2023 | |
07 Nov 2022 | CH01 | Director's details changed for Mr George Murathe on 7 November 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
13 May 2022 | PSC04 | Change of details for Mr George Murathe as a person with significant control on 13 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr George Murathe on 13 May 2022 | |
13 May 2022 | PSC04 | Change of details for Mr George Murathe as a person with significant control on 13 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr George Murathe on 13 May 2022 | |
15 Nov 2021 | AP01 | Appointment of Miss Eunice Vicky Nkunzimana as a director on 15 November 2021 | |
09 Jun 2021 | TM02 | Termination of appointment of Eunice Nkunzimana as a secretary on 9 June 2021 | |
29 May 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
26 May 2021 | AD01 | Registered office address changed from 186 st. Albans Road St Albans Rd Watford WD24 4AS England to 16 Mees Close Luton Beds LU3 4AZ on 26 May 2021 | |
14 May 2021 | AP03 | Appointment of Miss Eunice Nkunzimana as a secretary on 14 May 2021 |