(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed granite resources LIMITEDcertificate issued on 05/09/23
filed on: 5th, September 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Apr 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Dec 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Dec 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Dec 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Dec 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Thu, 15th Apr 2021
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 15th Apr 2021
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 15th Apr 2021
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 16th Jun 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Jun 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 16th Jun 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Jun 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 16th Jun 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Dean Clarke House Southernhay East Exeter Devon EX1 1AP England on Thu, 16th Jun 2022 to Winslade House Winslade Drive Clyst St Mary EX5 1FY
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 22nd Apr 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Apr 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 16th Apr 2021
filed on: 16th, April 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 12th Jan 2021
filed on: 12th, January 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 21st Dec 2020
filed on: 21st, December 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Apr 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Apr 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Apr 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 19th Feb 2018
filed on: 19th, February 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 21st Sep 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Apr 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 3rd May 2016: 100.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Dec 2015
filed on: 23rd, April 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2015
| incorporation
|
|